Advanced company searchLink opens in new window

MEDIA SEVEN LIMITED

Company number 06410515

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 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
  • GBP 2
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