- Company Overview for MEDIA SHAKE LTD (07063390)
- Filing history for MEDIA SHAKE LTD (07063390)
- People for MEDIA SHAKE LTD (07063390)
- More for MEDIA SHAKE LTD (07063390)
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
|
|
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
|
|
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 |