Advanced company searchLink opens in new window

MECOM MEDIA SCANDINAVIA HOLDINGS 2 LIMITED

Company number 05910483

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)
02 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 2 December 2014
18 Dec 2013 AD01 Registered office address changed from 1st Floor Parnell House 25 Wilton Road London SW1V 1LW United Kingdom on 18 December 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
17 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Dec 2013 4.70 Declaration of solvency
07 Oct 2013 AA Accounts made up to 31 December 2012
05 Sep 2013 SH20 Statement by directors
05 Sep 2013 SH19 Statement of capital on 5 September 2013
  • GBP 1
05 Sep 2013 CAP-SS Solvency statement dated 27/08/13
05 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/08/2013
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2012 AA Full accounts made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Richard Keith Allen on 28 March 2012
29 Mar 2012 CH01 Director's details changed for Henry Jonathon Davies on 28 March 2012
29 Mar 2012 CH03 Secretary's details changed for Jaime Tham on 28 March 2012
28 Mar 2012 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY on 28 March 2012
05 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
03 Jun 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 TM01 Termination of appointment of Jonathan Digges as a director
26 Oct 2010 CH01 Director's details changed for Henry Jonathon Davies on 22 October 2010
26 Oct 2010 CH01 Director's details changed for Richard Keith Allen on 22 October 2010