Gazette. Gazette dissolved liquidation. |
2020-05-10 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2020-02-10 |
View Report |
Insolvency. Brought down date: 2019-05-30. |
2019-07-02 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-07-06 |
View Report |
Resolution. Description: Resolutions. |
2018-06-19 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-06-19 |
View Report |
Officers. Change person director company. |
2018-05-11 |
View Report |
Officers. Change date: 2018-05-10. Officer name: Tim Reid. |
2018-05-11 |
View Report |
Address. Change date: 2018-05-10. Old address: The Design House 23 Copperas Street Manchester M4 1HS. New address: Second Floor 3 Field Court Gray's Inn London WC1R 5EF. |
2018-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-06 |
View Report |
Change of name. Description: Company name changed media-link two\certificate issued on 12/04/16. |
2016-04-12 |
View Report |
Resolution. Description: Resolutions. |
2016-04-12 |
View Report |
Accounts. Accounts type dormant. |
2016-04-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-03-24 |
View Report |
Officers. Officer name: Mrs Vanessa Reid. Appointment date: 2015-09-27. |
2016-03-23 |
View Report |
Officers. Termination date: 2016-03-22. Officer name: Vanessa Jane Reid. |
2016-03-22 |
View Report |
Incorporation. Capital: GBP 1,000 |
2015-09-27 |
View Report |