MILLENNIAL MEDIA HOLDINGS LTD

08572579
MIDCITY PLACE 71 HIGH HOLBORN LONDON ENGLAND WC1V 6DA

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
19 Sep 2019 insolvency Solvency Statement dated 17/09/19 1 Buy now
19 Sep 2019 resolution Resolution 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2019 accounts Annual Accounts 17 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 17 Buy now
07 Oct 2017 accounts Annual Accounts 17 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 May 2017 officers Termination of appointment of director (Graham Edwin Moysey) 1 Buy now
12 Jan 2017 officers Termination of appointment of secretary (Amanda Louise Reid) 1 Buy now
08 Oct 2016 accounts Annual Accounts 10 Buy now
11 Jul 2016 auditors Auditors Resignation Company 1 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
04 Mar 2016 officers Appointment of director (Mr Stuart Alan Flint) 2 Buy now
26 Feb 2016 officers Termination of appointment of director (Hamish Charles Nicklin) 1 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 officers Appointment of secretary (Mrs Amanda Louise Reid) 2 Buy now
17 Nov 2015 officers Appointment of director (Mr Graham Edwin Moysey) 2 Buy now
17 Nov 2015 officers Appointment of director (Mr Hamish Charles Nicklin) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Ho Sik Shin) 1 Buy now
17 Nov 2015 officers Termination of appointment of director (Andrew James Jeanneret) 1 Buy now
02 Oct 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
09 Oct 2014 officers Appointment of director (Andrew James Jeanneret) 2 Buy now
02 Oct 2014 accounts Annual Accounts 7 Buy now
01 Jul 2014 officers Termination of appointment of director (Michael Avon) 1 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
05 Sep 2013 capital Return of Allotment of shares 4 Buy now
08 Jul 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Jun 2013 incorporation Incorporation Company 50 Buy now