Advanced company searchLink opens in new window

MJM CREATIVE SERVICES UK LIMITED

Company number 04078431

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
16 Oct 2013 DS01 Application to strike the company off the register
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2
28 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
09 Sep 2010 AA Full accounts made up to 31 December 2009
24 Sep 2009 363a Return made up to 24/09/09; full list of members
26 Aug 2009 288b Appointment Terminated Director andrew scott
26 Aug 2009 287 Registered office changed on 26/08/2009 from 11-33 saint john street london EC1M 4AA
18 Aug 2009 AA Full accounts made up to 31 December 2008
18 Jun 2009 288b Appointment Terminated Secretary rowena solomon
18 Jun 2009 288a Secretary appointed wpp group (nominees) LIMITED
11 Feb 2009 288a Director appointed jonathan neil eggar
11 Feb 2009 288b Appointment Terminated Director richard sudock
28 Oct 2008 363a Return made up to 26/09/08; full list of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from 11-33 saint john street london EC1M 4PJ
18 Sep 2008 288b Appointment Terminated Director margaret selby
05 Jun 2008 AA Full accounts made up to 31 December 2007
03 Jun 2008 288c Director's Change of Particulars / andrew scott / 30/05/2008 / HouseName/Number was: , now: 27; Street was: 62A salcott road, now: farm street; Post Code was: SW11 6DE, now: W1J 5AJ