Advanced company searchLink opens in new window

MTL MEDIA LIMITED

Company number 08201084

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
26 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,416
04 Jun 2015 TM01 Termination of appointment of David Joseph as a director on 31 March 2015
04 Jun 2015 TM02 Termination of appointment of David Joseph as a secretary on 31 March 2015
04 Jun 2015 AD01 Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN to 211 Park Road Kingston upon Thames Surrey KT2 5LE on 4 June 2015
28 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
28 Oct 2014 CH01 Director's details changed for Mr David Joseph on 26 June 2014
28 Oct 2014 CH03 Secretary's details changed for Mr David Joseph on 26 June 2014
20 Jun 2014 AD01 Registered office address changed from Greenhill House Thorpe Road Peterborough Cambs PE3 6RU United Kingdom on 20 June 2014
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,416.00
23 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
11 Sep 2013 SH08 Change of share class name or designation
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 1,343
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,041
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2013 AP01 Appointment of Mr David Joseph as a director on 16 October 2012
05 Feb 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
05 Feb 2013 AP03 Appointment of Mr David Joseph as a secretary on 4 February 2013
05 Feb 2013 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW England on 5 February 2013
16 Jan 2013 AD01 Registered office address changed from 211 Park Road Kingston upon Thames Surrey KT2 5LE United Kingdom on 16 January 2013