MAP MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
| 07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
| 27/12/2427 December 2024 | Application to strike the company off the register |
| 25/11/2425 November 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 01/11/241 November 2024 | Director's details changed for Mr Andrew Sheridan Mccutcheon on 2024-01-01 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 05/07/195 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 26/07/1826 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 26/07/1826 July 2018 | |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 08/09/178 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 13/06/1613 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHERIDAN MCCUTCHEON / 31/12/2015 |
| 07/09/157 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 20/05/1520 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 12/09/1412 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 04/06/144 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 04/09/134 September 2013 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
| 16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHERIDAN MCCUTCHEON / 11/07/2013 |
| 24/05/1324 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
| 16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 18/04/1318 April 2013 | PREVSHO FROM 31/05/2013 TO 30/11/2012 |
| 11/06/1211 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 03/11/113 November 2011 | 27/07/11 STATEMENT OF CAPITAL GBP 200 |
| 13/06/1113 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 09/06/119 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 21/01/1121 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 30 BRITTON STREET LONDON EC1M 5UH ENGLAND |
| 14/07/1014 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA |
| 11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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