MENACING MEDIA LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Registered office address changed from Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF England to 98 Parliament Road Ipswich Suffolk IP4 5EP on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Tomasz Kazimierz Tchorzewski on 2022-12-12

View Document

30/11/2230 November 2022 Termination of appointment of Kasper Jan Wilkosz as a director on 2022-11-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KASPER JAN WILKOSZ / 08/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPSER JAN WILKOSZ / 09/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR KAPSER JAN WILKOSZ / 09/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPSER JAN WOLKOSZ / 08/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR KAPSER JAN WOLKOSZ / 08/04/2020

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 31 HIGH STREET NEEDHAM MARKET SUFFOLK, IPSWICH IP6 8AL ENGLAND

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ KAZIMIERZ TCHORZEWSKI / 07/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPSER WOLKOSZ / 07/04/2020

View Document

07/04/207 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR KAPSER JAN WOLKOSZ / 07/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ KAZIMIERZ TCHORZEWSKI / 07/04/2020

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