MDP INTERACTIVE LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
28/04/2528 April 2025 | Application to strike the company off the register |
06/06/246 June 2024 | Confirmation statement made on 2024-06-01 with updates |
13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
10/03/2310 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Director's details changed for Mr Keith William Edward Jones on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Mr Keith William Edward Jones as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Mrs Andrea Jones as a person with significant control on 2022-01-25 |
29/09/2129 September 2021 | Termination of appointment of Andrea Jones as a director on 2021-09-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 78 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9EJ ENGLAND |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 3 OLDBROOK FOLD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7PA |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C/O BRIERLEYHOLT 78 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9EJ |
13/07/1513 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/09/125 September 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JONES / 01/06/2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM EDWARD JONES / 01/06/2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JONES / 01/06/2012 |
12/06/1212 June 2012 | PREVSHO FROM 30/06/2012 TO 31/05/2012 |
29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/08/1120 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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