Advanced company searchLink opens in new window

MEDIABURN LIMITED

Company number 06074731

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2010 AD01 Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 1 March 2010
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2010 DS01 Application to strike the company off the register
08 Jul 2009 288a Director appointed andrew christopher dickson
06 Jul 2009 288b Appointment Terminated Director tom wright
06 Jul 2009 288b Appointment Terminated Director james baker
16 Apr 2009 88(2) Ad 03/03/09-03/03/09 gbp si 430@1=430 gbp ic 1000/1430
05 Feb 2009 AA Full accounts made up to 31 March 2008
30 Jan 2009 363a Return made up to 30/01/09; full list of members
22 Jan 2009 288b Appointment Terminated Director matthew fleming
20 Jan 2009 288b Appointment Terminated Director alexander johnston
19 Nov 2008 288c Secretary's Change of Particulars / celia stone / 15/11/2008 / Surname was: stone, now: scott; HouseName/Number was: , now: 170A; Street was: 170A moor lane, now: moor lane
19 Feb 2008 363a Return made up to 30/01/08; full list of members
07 Feb 2008 225 Accounting reference date extended from 31/01/08 to 31/03/08
19 Jul 2007 88(2)R Ad 11/07/07--------- £ si 400@1=400 £ ic 600/1000
19 Jul 2007 88(2)R Ad 11/07/07--------- £ si 279@1=279 £ ic 321/600
19 Jul 2007 88(2)R Ad 11/07/07--------- £ si 320@1=320 £ ic 1/321
11 May 2007 288a New director appointed
25 Apr 2007 288a New director appointed
25 Apr 2007 288a New director appointed
25 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
30 Jan 2007 NEWINC Incorporation