MEDIARABBIT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 10/02/2510 February 2025 | Termination of appointment of Jordan David Levey as a director on 2025-02-10 |
| 10/02/2510 February 2025 | Registered office address changed from 33a Eastbury Road Watford WD19 4PU England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-02-10 |
| 10/02/2510 February 2025 | Appointment of Nicholas Simon Ward-Beland as a director on 2025-02-10 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
| 10/02/2510 February 2025 | Notification of Nicholas Simon Ward-Beland as a person with significant control on 2025-02-10 |
| 10/02/2510 February 2025 | Cessation of Jordan David Levey as a person with significant control on 2025-02-10 |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 04/03/244 March 2024 | Appointment of Jordan David Levey as a director on 2024-03-04 |
| 04/03/244 March 2024 | Termination of appointment of Matthew Richard Halliday as a director on 2024-03-04 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 04/03/244 March 2024 | Cessation of Matthew Richard Halliday as a person with significant control on 2024-03-04 |
| 04/03/244 March 2024 | Notification of Jordan David Levey as a person with significant control on 2024-03-04 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
| 31/07/2331 July 2023 | Termination of appointment of Connor James Lawford as a director on 2023-07-31 |
| 31/07/2331 July 2023 | Appointment of Matthew Richard Halliday as a director on 2023-07-31 |
| 31/07/2331 July 2023 | Cessation of Connor James Lawford as a person with significant control on 2023-07-31 |
| 31/07/2331 July 2023 | Notification of Matthew Richard Halliday as a person with significant control on 2023-07-31 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 09/06/239 June 2023 | Registered office address changed from 1B Chapel Lane Sturry Canterbury CT2 0AH England to 33a Eastbury Road Watford WD19 4PU on 2023-06-09 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/05/2029 May 2020 | SAIL ADDRESS CREATED |
| 29/05/2029 May 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 14/05/2014 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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