MEDIASTATION CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
01/03/171 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/12/161 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/09/169 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2016

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD
NOTTINGHAM
NG7 1TN

View Document

27/11/1527 November 2015 COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR

View Document

27/11/1527 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1527 November 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/11/1527 November 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/08/155 August 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
EAST HOUSE 109 SOUTH WORPLE WAY
LONDON
SW14 8TN

View Document

21/07/1521 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/07/1521 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/07/1521 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/1521 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MS CHARLOTTE ANNE CHILDS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS AMY DIANA VICTORIA FLETCHER

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR DANIEL JOHN PARSONS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR SEAN DAVID KELLY

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS SUZANNE ELIZABETH LANE

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS NICOLA JANE BARTLETT

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED CHRISTOPHER DOUGLAS SAVAGE

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1416 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 1108.5

View Document

16/10/1416 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAVAGE

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FIDLER

View Document

15/10/1415 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1415 October 2014 ADOPT ARTICLES 24/09/2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053981830001

View Document

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1314 June 2013 SUBDIVISION OF SHARES 02/05/2013

View Document

14/06/1314 June 2013 02/05/13 STATEMENT OF CAPITAL GBP 1053.00

View Document

14/06/1314 June 2013 SUB-DIVISION
02/05/13

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
5 EAST CUT THROUGH
NEW COVENT GARDEN
LONDON
SW8 5JB

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE SAVAGE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRANDY FIDLER

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SEARSON / 18/03/2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK SEARSON

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 18/03/11 NO CHANGES

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COLIN FIELD FIDLER / 18/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS SAVAGE / 18/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LESLEY SAVAGE / 18/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRANDY LOUISE FIDLER / 18/03/2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 18/03/10 NO CHANGES

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FIDLER / 28/11/2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRANDY FIDLER / 28/11/2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR EMMA ROGERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ROGERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED EMMA JANE ROGERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED PAUL ANDREW ROGERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM:
8/10 STAMFORD HILL
LONDON
N16 6XZ

View Document

18/03/0518 March 2005 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