MEDIAHUIS UK FINANCE LIMITED

03064815
THE WHITE HOUSE 26 MORTIMER STREET LONDON ENGLAND W1W 7RB

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Dec 2022 capital Statement of capital (Section 108) 4 Buy now
08 Dec 2022 resolution Resolution 3 Buy now
08 Dec 2022 insolvency Solvency Statement dated 07/12/22 1 Buy now
08 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Dec 2022 insolvency Solvency Statement dated 07/12/22 1 Buy now
07 Sep 2022 resolution Resolution 3 Buy now
07 Sep 2022 resolution Resolution 3 Buy now
07 Sep 2022 resolution Resolution 3 Buy now
07 Sep 2022 incorporation Re Registration Memorandum Articles 7 Buy now
07 Sep 2022 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
07 Sep 2022 change-of-name Reregistration Public To Private Company 2 Buy now
06 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 accounts Annual Accounts 19 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2021 officers Change of particulars for director (Richard Gray) 2 Buy now
03 Aug 2021 officers Appointment of director (Stephen Harton) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Richard J Mcclean) 1 Buy now
09 Jul 2021 accounts Annual Accounts 20 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2021 resolution Resolution 2 Buy now
23 Apr 2021 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2020 accounts Annual Accounts 18 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 17 Buy now
02 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 officers Appointment of director (Richard Gray) 2 Buy now
31 Jan 2019 officers Termination of appointment of director (Michael Ryan Preston) 1 Buy now
05 Jul 2018 accounts Annual Accounts 17 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 officers Appointment of secretary (Mr Richard Gray) 2 Buy now
02 Oct 2017 officers Termination of appointment of secretary (Simon Snoddy) 1 Buy now
30 Jun 2017 accounts Annual Accounts 17 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2016 annual-return Annual Return 6 Buy now
06 Jul 2016 accounts Annual Accounts 17 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 5 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 accounts Annual Accounts 16 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
15 May 2015 officers Appointment of director (Mr Michael Ryan Preston) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Eamonn O'kennedy) 1 Buy now
30 Jun 2014 accounts Annual Accounts 16 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 officers Termination of appointment of director (Vincent Crowley) 1 Buy now
26 Jun 2013 accounts Annual Accounts 13 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 officers Change of particulars for director (Mr Vincent Conor Crowley) 2 Buy now
27 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2012 accounts Annual Accounts 13 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 officers Termination of appointment of director (Andrew Round) 1 Buy now
06 Jul 2011 accounts Annual Accounts 14 Buy now
27 Jun 2011 officers Appointment of director (Mr Richard J Mcclean) 2 Buy now
27 Jun 2011 officers Appointment of director (Mr Eamonn O'kennedy) 2 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 officers Termination of appointment of secretary (Derek Bracken) 1 Buy now
19 Apr 2011 officers Appointment of secretary (Mr Simon Snoddy) 1 Buy now
27 Jan 2011 officers Termination of appointment of director (Brendan Hopkins) 1 Buy now
29 Sep 2010 officers Appointment of director (Mr Vincent Crowley) 2 Buy now
30 Jun 2010 accounts Annual Accounts 10 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Termination of appointment of director (Ivan Fallon) 1 Buy now
01 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
28 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now
04 Sep 2009 officers Appointment terminated director liam healy 1 Buy now
04 Sep 2009 officers Appointment terminated director james parkinson 1 Buy now
03 Aug 2009 accounts Annual Accounts 12 Buy now
01 Jun 2009 annual-return Return made up to 31/05/09; full list of members 5 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS 1 Buy now
01 Aug 2008 annual-return Return made up to 31/05/08; full list of members 5 Buy now
17 Jul 2008 accounts Annual Accounts 11 Buy now
06 Aug 2007 accounts Annual Accounts 11 Buy now
01 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
01 Aug 2006 accounts Annual Accounts 12 Buy now
19 Jun 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
08 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Aug 2005 accounts Annual Accounts 12 Buy now
08 Jun 2005 annual-return Return made up to 31/05/05; full list of members 3 Buy now
06 Dec 2004 accounts Amended Accounts 11 Buy now
10 Sep 2004 mortgage Particulars of mortgage/charge 4 Buy now
04 Aug 2004 accounts Annual Accounts 11 Buy now
07 Jul 2004 annual-return Return made up to 31/05/04; full list of members 8 Buy now
03 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Sep 2003 mortgage Particulars of mortgage/charge 15 Buy now
03 Jul 2003 annual-return Return made up to 31/05/03; full list of members 8 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 10 Buy now
30 Jun 2003 accounts Annual Accounts 13 Buy now