MIND OVER MEDIA LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

11/11/2211 November 2022 Statement of capital on 2022-11-11

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Resolutions

View Document

04/02/224 February 2022 Director's details changed for Liam Murray on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2021-12-23

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

07/04/207 April 2020 DIRECTOR APPOINTED LIAM MURRAY

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MARK ANTONY YOUNG

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR IAN WOOD

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ADAMSON

View Document

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 27/06/2014

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 DIRECTOR APPOINTED ALAN ADAMSON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANET MARKWICK

View Document

20/07/1220 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/07/102 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 143 GREAT PORTLAND STREET LONDON W1W 6QN

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 143 GREAT PORTLAND STREET LONDON W1N 5FB

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 65/66 FRITH STREET LONDON W1V 5TA

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/05/996 May 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9521 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

17/11/9517 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF MEMBERS

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

14/07/9414 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 S386 DISP APP AUDS 25/03/93

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 £ NC 10000/20000 10/05/91

View Document

04/06/914 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/05/91

View Document

14/05/9114 May 1991 ADOPT MEM AND ARTS 19/04/91

View Document

14/05/9114 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/07/9024 July 1990 EXEMPTION FROM APPOINTING AUDITORS 08/06/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 WD 07/12/88 AD 25/11/88--------- £ SI 98@1=98 £ IC 2/100

View Document

19/12/8819 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/8829 September 1988 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