THE MOBILE CONTENT DISTRIBUTION COMPANY LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / BORIS OLIVER BOEGE / 06/04/2016

View Document

01/10/191 October 2019 CESSATION OF S4BB LIMITED AS A PSC

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / PATRICK KOSIOL / 06/04/2016

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS OLIVER BOEGE

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK KOSIOL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 88 WOOD STREET 10TH - 15TH FLOOR LONDON EC2V 7RS

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KOSIOL / 03/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BORIS OLIVER BOEGE / 03/07/2012

View Document

25/07/1225 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / S4BB LIMITED / 03/07/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KOSIOL / 09/08/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 2ND FLOOR FRONT 36 GERRARD STREET LONDON W1D 5QA

View Document

15/08/1015 August 2010 DIRECTOR APPOINTED PATRICK KOSIOL

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK KOSIOL

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 2ND FLOOR (FRONT) 36 GERRARD STREET LONDON W1D 5QA

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM NO. 1 UNDINE ROAD LONDON E14 9UW

View Document

12/07/1012 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / S4BB LIMITED / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KOSIOL / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BORIS OLIVER BOEGE / 12/07/2010

View Document

13/09/0913 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/099 September 2009 COMPANY NAME CHANGED THE MOBILE CONTENT DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 09/09/09

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information