- Company Overview for MEDIA SEVEN LIMITED (06410515)
- Filing history for MEDIA SEVEN LIMITED (06410515)
- People for MEDIA SEVEN LIMITED (06410515)
- More for MEDIA SEVEN LIMITED (06410515)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from Apartment C 2 Manor Road Carlton House Tynemouth NE30 4RH United Kingdom to 17 Falcon Terrace Wylam Northumberland NE41 8EE on 14 May 2021 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 7 Checkpoint Court Sadler Road Lincoln LN6 3PW England to Apartment C 2 Manor Road Carlton House Tynemouth NE30 4RH on 23 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Aug 2018 | PSC01 | Notification of Winnie Wing Sea Robbins as a person with significant control on 13 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mrs Winnie Wing Sea Robbins as a director on 13 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of Winnie Robbins as a person with significant control on 13 August 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mr David James Robbins as a person with significant control on 13 August 2018 | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
14 Aug 2018 | PSC04 | Change of details for Mr David James Robbins as a person with significant control on 1 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr David James Robbins on 1 August 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
21 Apr 2017 | AD01 | Registered office address changed from 6 Stenigot Grove Lincoln Lincs LN6 3PF to 7 Checkpoint Court Sadler Road Lincoln LN6 3PW on 21 April 2017 |