MEDIA ON THE MOVE LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a members' voluntary winding up

View Document

24/08/2324 August 2023 Register(s) moved to registered inspection location Walker Morris Llp 33 Wellington Street Leeds LS1 4DL

View Document

24/08/2324 August 2023 Register inspection address has been changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL

View Document

23/05/2323 May 2023 Declaration of solvency

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2023-05-23

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

21/04/2321 April 2023 All of the property or undertaking has been released from charge 042436740009

View Document

21/04/2321 April 2023 All of the property or undertaking has been released from charge 042436740010

View Document

21/04/2321 April 2023 All of the property or undertaking has been released from charge 042436740008

View Document

15/07/2115 July 2021 Satisfaction of charge 042436740007 in full

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

11/06/2111 June 2021 Registration of charge 042436740009, created on 2021-06-10

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 SECOND FILING OF AP01 FOR MR GREGORY JOHN MICHAEL

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042436740008

View Document

21/09/1821 September 2018 ADOPT ARTICLES 04/09/2018

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042436740007

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GEDDES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CASSIE

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MARK STEPHEN CASSIE

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR FORSYTH BLACK

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR AJAY SAXENA

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PRODGER

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY BLAND / 05/11/2012

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY CRAIG ASHALL

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON

View Document

21/09/1121 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECTION 175 19/09/2011

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR DAVID EMERSON MORTON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED CATHERINE MARY BLAND

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED SIMON MARK PRODGER

View Document

15/08/1115 August 2011 SECRETARY APPOINTED CRAIG ASHALL

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM THE ENCOMPASS CENTRE INTERNATIONAL AVENUE HESTON MIDDLESEX TW5 9NJ

View Document

25/07/1125 July 2011 AUDITOR'S RESIGNATION

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 ARTICLES OF ASSOCIATION

View Document

20/01/1120 January 2011 ALTER ARTICLES 22/12/2010

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: UNITS 1-3 THE HESTON CENTRE INTERNATIONAL AVENUE SOUTHALL LANE HESTON HOUNSLOW MIDDLESEX TW5 9NJ

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: BELMORE PARK UPHAM HAMPSHIRE SO32 1HQ

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

23/08/0323 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 28/12/02

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED INTEGRATED AIRLINE SERVICES LIMI TED CERTIFICATE ISSUED ON 19/02/02

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: UNIT 4 GIRLING WAY GREAT SOUTH WEST ROAD FELTHAM MIDDLESEX TW14 0PH

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

31/08/0131 August 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 23 BROUGHTON ROAD EALING LONDON W13 8QW

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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