Advanced company searchLink opens in new window

MEDIA FITNESS LIMITED

Company number 06620195

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)
30 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Aug 2012 4.68 Liquidators' statement of receipts and payments to 2 August 2012
17 Oct 2011 4.68 Liquidators' statement of receipts and payments to 3 August 2011
11 Aug 2010 4.20 Statement of affairs with form 4.19
11 Aug 2010 600 Appointment of a voluntary liquidator
11 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jul 2010 AD01 Registered office address changed from Dod Lee House 1 Dod Lee Lane Longwood Huddersfield HD3 4TZ Uk on 15 July 2010
03 Feb 2010 AP01 Appointment of Gregory Michael Roselli as a director
11 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 125,000.00
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AA01 Previous accounting period shortened from 30 June 2009 to 31 March 2009
08 Dec 2009 AP01 Appointment of Darren Malcolm Shaw as a director
11 Nov 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
21 Mar 2009 123 Nc inc already adjusted 16/03/09
21 Mar 2009 88(2) Ad 16/03/09\gbp si 99999@1=99999\gbp ic 1/100000\
21 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
13 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Oct 2008 288b Appointment terminated director edouard rayner
20 Oct 2008 288a Director appointed anthony nicholas ruddiman
25 Jul 2008 288b Appointment terminated director corporate appointments LIMITED
01 Jul 2008 288a Director appointed edouard christian rayner
01 Jul 2008 288a Director and secretary appointed luan underwood