Advanced company searchLink opens in new window

MEDIA CONNECTION LIMITED

Company number 04845315

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2020 TM02 Termination of appointment of Companies24 Ltd as a secretary on 13 October 2020
28 Dec 2020 AD01 Registered office address changed from 75 Oxygen Western Gateway London E16 1BL England to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 28 December 2020
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
03 Nov 2020 AP04 Appointment of Companies24 Ltd as a secretary on 1 September 2020
03 Nov 2020 AD01 Registered office address changed from Cornwall Buildings, 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to 75 Oxygen Western Gateway London E16 1BL on 3 November 2020
01 Sep 2020 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 31 August 2020
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 CH01 Director's details changed for Martin Gernand on 17 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Thomas Bock on 17 July 2019
16 Jul 2019 CH01 Director's details changed for Thomas Bock on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Martin Gernand on 16 July 2019
16 Jul 2019 PSC04 Change of details for Mr Thomas Bock as a person with significant control on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Thomas Bock on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Martin Gernand on 16 July 2019
16 Jul 2019 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 16 July 2019
16 Jul 2019 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Cornwall Buildings, 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 16 July 2019
17 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates