MOOCH MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 18/11/2518 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 23/08/2523 August 2025 | Application to strike the company off the register |
| 09/08/259 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Director's details changed for Mr Brendan Edward Sidney Tyler on 2023-01-26 |
| 12/01/2312 January 2023 | Change of details for Mr Brendan Edward Sidney Tyler as a person with significant control on 2023-01-12 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/11/2018 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD SIDNEY TYLER / 15/10/2020 |
| 15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD SIDNEY TYLER / 15/10/2020 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD SIDNEY TYLER / 21/05/2019 |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD SIDNEY TYLER / 21/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BELL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH ENGLAND |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/11/1518 November 2015 | CURRSHO FROM 30/11/2016 TO 31/03/2016 |
| 17/11/1517 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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