Advanced company searchLink opens in new window

MEDIA SHAKE LTD

Company number 07063390

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2015 AD01 Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Thando Mclaren Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Thando Nomhle Mclaren as a director on 9 November 2015
11 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of a director
10 Jun 2015 TM01 Termination of appointment of a director
10 Jun 2015 AP01 Appointment of Mrs Thando Nomhle Mclaren as a director on 18 May 2015
04 Jun 2015 AD01 Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to 1 Olympic Way Wembley Middlesex HA9 0NP on 4 June 2015
19 May 2015 AD01 Registered office address changed from 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 19 May 2015
18 May 2015 AD01 Registered office address changed from 583 Fulham Road London SW6 5UA to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 18 May 2015
18 May 2015 TM01 Termination of appointment of Gugu Tizita as a director on 18 May 2015
18 May 2015 TM01 Termination of appointment of Gugu Tizita as a director on 18 May 2015
18 May 2015 AP01 Appointment of Mrs Thando Nomhle Mclaren as a director on 18 May 2015
03 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
06 Mar 2014 AP01 Appointment of Ms Gugu Tizita as a director
06 Mar 2014 TM01 Termination of appointment of Henry Amankwah as a director
06 Mar 2014 AP01 Appointment of Ms Gugu Tizita as a director
22 Feb 2014 TM01 Termination of appointment of Gugu Tizita as a director
04 Feb 2014 AP01 Appointment of Ms Gugu Mary Tizita as a director
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012