Advanced company searchLink opens in new window

MVH MEDIA LIMITED

Company number 08573977

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
08 Jan 2021 AA Accounts for a small company made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
06 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
22 May 2015 TM01 Termination of appointment of Stephen Lloyd Kynaston as a director on 18 May 2015
22 May 2015 AP01 Appointment of Mr Stephen Lloyd Kynaston as a director on 18 May 2015
06 Jan 2015 AA
03 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
17 Mar 2014 AP01 Appointment of Mr Stephen Paul Wantling as a director on 14 March 2014
10 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
06 Aug 2013 CERTNM Company name changed jacob specialist foods LIMITED\certificate issued on 06/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-05
18 Jun 2013 NEWINC Incorporation