Advanced company searchLink opens in new window

MACIS MEDIA LIMITED

Company number 06210606

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)
28 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2010 TM01 Termination of appointment of Aaron Smith as a director
06 Oct 2010 CH01 Director's details changed for Simon Smith Baird on 1 September 2010
06 Oct 2010 CH01 Director's details changed for Mr Aaron Stephen Smith on 1 September 2010
06 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
05 Oct 2010 AP01 Appointment of Mrs Marie-France Suzanne Baird as a director
05 Oct 2010 AP03 Appointment of Mr Simon Smith Baird as a secretary
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 AP01 Appointment of Aaron Stephen Smith as a director
08 Jun 2010 AP01 Appointment of Simon Smith Baird as a director
11 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 TM01 Termination of appointment of John Mccormack as a director
23 Jun 2009 363a Return made up to 12/04/09; full list of members
20 Nov 2008 288b Appointment Terminated Director john baird
20 Nov 2008 288b Appointment Terminated Secretary sentley wilson
21 Oct 2008 AA Accounts made up to 31 March 2008
19 Aug 2008 287 Registered office changed on 19/08/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB
23 Apr 2008 363a Return made up to 12/04/08; full list of members
01 Sep 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
02 Jul 2007 288a New director appointed
12 Apr 2007 NEWINC Incorporation