M3DIA PROJECTS LIMITED

04248848
THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

Documents

Documents
Date Category Description Pages
20 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 3 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 accounts Annual Accounts 3 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jul 2016 accounts Annual Accounts 2 Buy now
06 Jun 2016 annual-return Annual Return 6 Buy now
20 Jul 2015 accounts Annual Accounts 3 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
26 May 2015 officers Change of particulars for director (Brian James Dunn) 2 Buy now
19 Mar 2015 officers Termination of appointment of secretary (Sally Emma Wood) 1 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
06 Jun 2014 annual-return Annual Return 6 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2014 officers Change of particulars for corporate secretary (Reed Smith Corporate Services Limited) 1 Buy now
02 Jul 2013 accounts Annual Accounts 2 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
09 May 2013 officers Change of particulars for director (Joseph Carlo Bartolacci) 2 Buy now
07 May 2013 officers Change of particulars for secretary (Sally Emma Wood) 2 Buy now
06 Feb 2013 officers Termination of appointment of director (David Mcgowan) 1 Buy now
25 Jun 2012 accounts Annual Accounts 4 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
25 Jul 2011 annual-return Annual Return 6 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
13 Apr 2011 officers Appointment of director (Brian James Dunn) 2 Buy now
29 Jul 2010 annual-return Annual Return 6 Buy now
21 Jun 2010 accounts Annual Accounts 4 Buy now
17 Mar 2010 officers Termination of appointment of director (David Kelly) 1 Buy now
23 Jul 2009 annual-return Return made up to 09/07/09; full list of members 5 Buy now
10 Jun 2009 accounts Annual Accounts 4 Buy now
17 Mar 2009 officers Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 1 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB 1 Buy now
13 Aug 2008 annual-return Return made up to 09/07/08; full list of members 5 Buy now
09 Jun 2008 accounts Annual Accounts 9 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
29 Aug 2007 accounts Annual Accounts 10 Buy now
24 Jul 2007 annual-return Return made up to 09/07/07; full list of members 4 Buy now
24 Jul 2006 annual-return Return made up to 09/07/06; full list of members 4 Buy now
15 May 2006 accounts Annual Accounts 10 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: in touch house riverside drive cleckheaton west yorkshire BD19 4DH 1 Buy now
04 May 2006 officers New secretary appointed 2 Buy now
16 Aug 2005 annual-return Return made up to 09/07/05; full list of members 9 Buy now
08 Jul 2005 accounts Annual Accounts 10 Buy now
06 Oct 2004 accounts Annual Accounts 10 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
15 Sep 2004 accounts Accounting reference date shortened from 31/03/05 to 30/09/04 1 Buy now
15 Sep 2004 address Registered office changed on 15/09/04 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT 1 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
15 Sep 2004 officers New secretary appointed 2 Buy now
13 Sep 2004 auditors Auditors Resignation Company 1 Buy now
16 Aug 2004 annual-return Return made up to 09/07/04; full list of members 9 Buy now
14 Sep 2003 accounts Annual Accounts 10 Buy now
20 Aug 2003 annual-return Return made up to 09/07/03; full list of members 9 Buy now
30 Apr 2003 officers Director's particulars changed 1 Buy now
31 Jan 2003 accounts Annual Accounts 2 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 capital Ad 08/11/02--------- £ si 398@1=398 £ ic 2/400 2 Buy now
07 Aug 2002 annual-return Return made up to 09/07/02; full list of members 7 Buy now
24 May 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
14 Nov 2001 address Registered office changed on 14/11/01 from: 1ST floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX 1 Buy now
14 Nov 2001 officers New director appointed 2 Buy now
14 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2001 officers Secretary resigned 1 Buy now
14 Nov 2001 officers Director resigned 1 Buy now
01 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2001 incorporation Incorporation Company 20 Buy now