- Company Overview for MADE IN BRITAIN MEDIA LTD (08984704)
- Filing history for MADE IN BRITAIN MEDIA LTD (08984704)
- People for MADE IN BRITAIN MEDIA LTD (08984704)
- Charges for MADE IN BRITAIN MEDIA LTD (08984704)
- Insolvency for MADE IN BRITAIN MEDIA LTD (08984704)
- More for MADE IN BRITAIN MEDIA LTD (08984704)
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) |
---|---|---|---|
16 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
30 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
23 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
05 Nov 2015 | AD01 | Registered office address changed from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3AD to 3 Field Court Greys Inn London WC1R 5EF on 5 November 2015 | |
04 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | AP01 | Appointment of Mr Simon David Watson Biltcliffe as a director on 2 October 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Danny Cross as a director on 18 September 2015 | |
10 Sep 2015 | CERTNM |
Company name changed made in essex LIMITED\certificate issued on 10/09/15
|
|
21 Aug 2015 | TM02 | Termination of appointment of Mclarens Co Sec Limited as a secretary on 19 August 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
24 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
20 Feb 2015 | TM01 | Termination of appointment of John Patrick Welch as a director on 20 February 2015 | |
29 Oct 2014 | MR01 |
Registration of charge 089847040001, created on 13 October 2014
|
|
30 Aug 2014 | CH01 | Director's details changed for Danny Cross on 8 April 2014 | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|