MOBLIX MEDIA LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

20/01/2320 January 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to 15 Westferry Circus Canary Wharf London E14 4HD on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

11/01/2311 January 2023 Removal of liquidator by creditors

View Document

11/01/2311 January 2023 Removal of liquidator by creditors

View Document

31/10/2231 October 2022 Liquidators' statement of receipts and payments to 2022-09-13

View Document

04/10/214 October 2021 Statement of affairs

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O C/O KAY JOHNSON GEE LLP 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

29/04/2029 April 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/06/193 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY ELIZABETH SMITH / 28/02/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ELIZABETH SMITH / 28/02/2017

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ELIZABETH SMITH

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL SMITH / 28/02/2017

View Document

10/01/1810 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN SMITH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ

View Document

09/09/169 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN SMITH

View Document

06/08/146 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN SMITH

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS TRACEY ELIZABETH SMITH

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 7 HORNBY STREET HEYWOOD GREATER MANCHESTER OL10 1AA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ADRIAN MICHAEL SMITH

View Document

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 01/02/11 STATEMENT OF CAPITAL GBP 6

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/08/122 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE TERRI SMITH / 19/07/2010

View Document

06/10/106 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MRS CATHERINE TERRI SMITH

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY TRACY SMITH

View Document

17/08/0917 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR TRACY SMITH

View Document

05/11/085 November 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 COMPANY NAME CHANGED 8K MEDIA LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MRS CATHERINE TERRI SMITH

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN SMITH

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR RYAN CHRISTIAN SMITH

View Document

22/04/0822 April 2008 PREVSHO FROM 31/07/2008 TO 31/01/2008

View Document

19/07/0719 July 2007 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