MEDIATOR COMMUNICATIONS LTD

Company Documents

DateDescription
29/07/1929 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2019:LIQ. CASE NO.1

View Document

13/06/1813 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2018:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE HAT FACTORY 168A CAMDEN STREET LONDON NW1 9PT

View Document

07/07/177 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/177 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1731 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE HAT FACTORY 166 / 168 CAMDEN STREET LONDON NW1 9PT UNITED KINGDOM

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / HARPRIT SINGH JOHAL / 09/05/2012

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NEWMAN / 09/05/2012

View Document

27/09/1327 September 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM EVELYN HOUSE 142-144 NEW CAVENDISH STREET LONDON W1M 7FG

View Document

31/10/1131 October 2011 SECOND FILING WITH MUD 08/05/11 FOR FORM AR01

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/008 August 2000 COMPANY NAME CHANGED MEDIATOR MARKETING LIMITED CERTIFICATE ISSUED ON 09/08/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/97

View Document

28/07/9828 July 1998 £ NC 50000/100000 16/06

View Document

28/07/9828 July 1998 ADOPT MEM AND ARTS 16/06/98

View Document

28/07/9828 July 1998 NC INC ALREADY ADJUSTED 16/06/98

View Document

28/07/9828 July 1998 CAPITALISED 22/12/97

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 £ IC 10000/7150 28/11/97 £ SR 2850@1=2850

View Document

05/12/975 December 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/10/97

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: C/O LYNWOOD REGISTRARS LTD LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

03/11/963 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 £ NC 5000/50000 31/12/

View Document

05/05/955 May 1995 NC INC ALREADY ADJUSTED 31/12/94

View Document

05/05/955 May 1995 RE BONUS ISSUE 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

18/03/9318 March 1993 NC INC ALREADY ADJUSTED 30/12/92

View Document

17/03/9317 March 1993 £ NC 1000/5000 30/12/92

View Document

09/03/939 March 1993 ADOPT MEM AND ARTS 03/03/93

View Document

14/09/9214 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 ALTER MEM AND ARTS 08/05/92

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 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