M C N MEDIA LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/10/2114 October 2021 Appointment of Michele Lau as a director on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Richard Anthony Winslow as a director on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Nick Daddario as a director on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Jonathan Ying Kit Wong as a director on 2021-10-01

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JONATHAN YING KIT WONG

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CONYERS

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WONG

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTLER

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY JAMES SHUTLER

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JONATHAN YING KIT WONG

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SIMON MARTIN CONYERS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/07/1726 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCNEILL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINSLOW

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MCNEILL / 08/01/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SHUTLER / 18/09/2014

View Document

29/09/1429 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINSLOW / 18/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE SHUTLER / 18/09/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 60 MALTINGS PLACE LONDON SW6 2BX

View Document

02/09/142 September 2014 SECRETARY APPOINTED MR JAMES SHUTLER

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES MCNEIL

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCNEIL

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR JAMES LESLIE SHUTLER

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR RICHARD WINSLOW

View Document

30/09/1330 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 ADOPT ARTICLES 04/09/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MCNEILL / 05/07/2013

View Document

25/09/1225 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MCNEIL / 19/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD MCNEIL / 19/09/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: SANDYCROFT HOUSE CREWE ROAD, HASLINGTON CREWE CHESHIRE CW1 5RT

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information