M3DIA LIMITED

04248861
IN TOUCH HOUSE RIVERSIDE DRIVE CLECKHEATON WEST YORKSHIRE BD19 4DH

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
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 2 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 2 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 2 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
22 Jan 2016 officers Termination of appointment of secretary (Sally Emma Wood) 1 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
04 Jul 2015 accounts Annual Accounts 2 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 3 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 2 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 2 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Termination of appointment of director (David Kelly) 1 Buy now
23 Jun 2010 accounts Annual Accounts 2 Buy now
16 Jul 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
14 Apr 2009 accounts Annual Accounts 2 Buy now
04 Aug 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 2 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
09 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
03 Jul 2007 accounts Annual Accounts 2 Buy now
24 Jul 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
15 May 2006 accounts Annual Accounts 2 Buy now
19 Jul 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
08 Jul 2005 accounts Annual Accounts 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 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 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
03 Sep 2004 accounts Annual Accounts 2 Buy now
16 Aug 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 2 Buy now
06 Aug 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
31 Jan 2003 accounts Annual Accounts 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 secretary appointed;new director appointed 2 Buy now
14 Nov 2001 officers 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