- Company Overview for MEDIABOND LIMITED (10989425)
- Filing history for MEDIABOND LIMITED (10989425)
- People for MEDIABOND LIMITED (10989425)
- More for MEDIABOND LIMITED (10989425)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2023 | DS01 | Application to strike the company off the register | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
19 Jun 2021 | CH01 | Director's details changed for Mr Simon Justin Eager Barnby on 19 June 2021 | |
19 Jun 2021 | PSC04 | Change of details for Mr Simon Justin Eager Barnby as a person with significant control on 19 June 2021 | |
19 Jun 2021 | AD01 | Registered office address changed from Tamaroa Blacksmith Lane Chilworth Guildford GU4 8NF England to 7 Bell Yard London WC2A 2JR on 19 June 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Simon Justin Eager Barnby on 6 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Simon Justin Eager Barnby as a person with significant control on 6 May 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from Hurstbury Combe Lane Wormley Godalming GU8 5SX United Kingdom to Tamaroa Blacksmith Lane Chilworth Guildford GU4 8NF on 13 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Jun 2019 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
15 Nov 2017 | PSC01 | Notification of Simon Justin Eager Barnby as a person with significant control on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Hurstbury Combe Lane Wormley Godalming GU8 5SX on 6 November 2017 | |
06 Nov 2017 | PSC07 | Cessation of Darren Symes as a person with significant control on 6 November 2017 |