MANCHIP3MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/08/2421 August 2024 | Final Gazette dissolved following liquidation |
| 21/05/2421 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 13/02/2413 February 2024 | Liquidators' statement of receipts and payments to 2023-12-22 |
| 28/02/2328 February 2023 | Liquidators' statement of receipts and payments to 2022-12-22 |
| 28/02/2228 February 2022 | Liquidators' statement of receipts and payments to 2021-12-22 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 03/02/173 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091255490001 |
| 02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM THE MANOR HOUSE SHEEP STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AF |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ALAN MANCHIP / 01/05/2015 |
| 20/08/1520 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM |
| 10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANCHIP3MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company