- Company Overview for MEDICI MEDIA UK LTD (12890728)
- Filing history for MEDICI MEDIA UK LTD (12890728)
- People for MEDICI MEDIA UK LTD (12890728)
- More for MEDICI MEDIA UK LTD (12890728)
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 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
19 Apr 2023 | CH01 | Director's details changed for Mr Timothy Mucciante on 19 April 2023 | |
19 Apr 2023 | PSC04 | Change of details for Mr Timothy Mucciante as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 April 2023 | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
09 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 28 February 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Hanworth House 43 Bull Street Holt Norfolk NR25 6HP England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 20 April 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Lee Garry Todd as a director on 2 March 2022 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Timothy Mucciante on 14 October 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mr Timothy Mucciante as a person with significant control on 14 October 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
21 Dec 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Hanworth House 43 Bull Street Holt Norfolk NR25 6HP on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Timothy Mucciante on 17 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Lee Garry Todd as a director on 24 October 2020 | |
18 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-18
|