Advanced company searchLink opens in new window

MANDRILL MEDIA LIMITED

Company number 06687338

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2023 DS01 Application to strike the company off the register
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AA Micro company accounts made up to 30 June 2022
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
06 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 June 2020
05 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 30 June 2019
16 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
24 Sep 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 24 September 2018
14 Aug 2018 AA Micro company accounts made up to 30 June 2018
19 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
12 Oct 2017 AA Micro company accounts made up to 30 June 2017
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
14 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Oct 2014 AD01 Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Poppleton York North Yorkshire YO26 6QU to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 21 October 2014
01 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 AD02 Register inspection address has been changed to Treetops 128 D the Mount York YO24 1AS
24 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013