Advanced company searchLink opens in new window

IDEAL MEDIA EUROPE LTD

Company number 07457195

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2014 DS01 Application to strike the company off the register
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 MR04 Satisfaction of charge 1 in full
22 Jul 2014 AD01 Registered office address changed from 1st Floor Butler House 177 - 178 Tottenham Court Road London W1T 7NY on 22 July 2014
26 Feb 2014 TM02 Termination of appointment of Law Firm Uk Ltd as a secretary on 19 February 2014
28 Jan 2014 TM01 Termination of appointment of Nicholas Christopher Marr as a director on 28 January 2014
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
04 Jul 2013 CERTNM Company name changed mgid europe LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
04 Jul 2013 CONNOT Change of name notice
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 TM02 Termination of appointment of Valery Masiutsin as a secretary on 25 February 2013
09 May 2013 AP04 Appointment of Law Firm Uk Ltd as a secretary on 25 February 2013
26 Feb 2013 AD01 Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB United Kingdom on 26 February 2013
24 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Sep 2012 AA
28 Mar 2012 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 28 March 2012
20 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
20 Jan 2012 AP01 Appointment of Mr Nicholas Christopher Marr as a director on 3 November 2011
13 Apr 2011 AP03 Appointment of Mr Valery Masiutsin as a secretary
01 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted