Advanced company searchLink opens in new window

MEDIA-OP LIMITED

Company number 05944514

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 November 2016
03 Jun 2016 AD01 Registered office address changed from C/O Parker Andrews Ltd Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016
03 Dec 2015 AD01 Registered office address changed from 17 Summer Oaks Motcombe Shaftesbury Dorset SP7 9NW to C/O Parker Andrews Ltd Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 3 December 2015
02 Dec 2015 4.20 Statement of affairs with form 4.19
02 Dec 2015 600 Appointment of a voluntary liquidator
02 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
05 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Reginald Clive Westcott on 1 October 2009
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Dec 2008 363a Return made up to 25/09/08; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007