Advanced company searchLink opens in new window

MACVEN MEDIA LIMITED

Company number 09237879

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2021 DS01 Application to strike the company off the register
03 Sep 2021 CH03 Secretary's details changed for Ms Laura Kathryn Macara on 3 September 2021
03 Sep 2021 AD01 Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021
11 May 2021 AA Total exemption full accounts made up to 30 September 2020
17 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
05 Aug 2020 PSC05 Change of details for Wcs Nominees as a person with significant control on 6 April 2016
04 Aug 2020 PSC05 Change of details for Wcs Nominees as a person with significant control on 6 April 2016
28 Jul 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 6 April 2016
28 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 28 July 2020
13 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
07 Jun 2019 TM01 Termination of appointment of Martyn Richardson Auty as a director on 3 June 2019
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
17 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
23 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
12 Oct 2017 CH01 Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
05 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016