Advanced company searchLink opens in new window

MEDIA STUFF LIMITED

Company number 04812704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 AD01 Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 24 Conduit Place London W2 1EP on 24 August 2017
16 Aug 2017 LIQ01 Declaration of solvency
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 CH01 Director's details changed for Tony Ragan on 18 August 2011
21 Sep 2011 CH01 Director's details changed for Jenny Ragan on 18 August 2011
21 Sep 2011 CH03 Secretary's details changed for Anthony James Ragan on 18 August 2011
30 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
30 Jun 2011 AD01 Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA on 30 June 2011
15 Mar 2011 AD01 Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 15 March 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010