Advanced company searchLink opens in new window

MEDIAFED LTD

Company number 05499792

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)
20 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
05 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 November 2017
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 LIQ10 Removal of liquidator by court order
31 Oct 2017 AD01 Registered office address changed from 48 Leeds Road Oulton Leeds LS26 8JY England to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 31 October 2017
15 Dec 2016 2.24B Administrator's progress report to 21 November 2016
15 Dec 2016 600 Appointment of a voluntary liquidator
30 Nov 2016 2.24B Administrator's progress report to 17 October 2016
22 Nov 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jun 2016 2.16B Statement of affairs with form 2.14B
22 Jun 2016 2.17B Statement of administrator's proposal
04 May 2016 2.12B Appointment of an administrator
25 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Feb 2016 AD01 Registered office address changed from The Leathermarket 13 G Weston Street London SE1 3ER to 48 Leeds Road Oulton Leeds LS26 8JY on 1 February 2016
15 Jan 2016 MR04 Satisfaction of charge 054997920002 in full
04 Dec 2015 AD03 Register(s) moved to registered inspection location 10 Finsbury Square London EC2A 1AF
04 Dec 2015 CH04 Secretary's details changed for Hexagon Tds Limited on 23 November 2015
04 Dec 2015 CH04 Secretary's details changed for Hexagon Tds Limited on 23 November 2015
02 Dec 2015 AD02 Register inspection address has been changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF
04 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8.270078
10 Mar 2015 AA Accounts for a small company made up to 31 March 2014
11 Sep 2014 AP01 Appointment of Mr Julian Cater as a director on 17 July 2014