Download leads from Nexok and grow your business. Find out more

Media Types Limited

Documents

Total Documents92
Total Pages278

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off
5 June 2012Final Gazette dissolved via voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
7 February 2012Application to strike the company off the register
7 February 2012Application to strike the company off the register
28 October 2011Termination of appointment of Benjamin Dudley Foster as a director on 22 July 2011
28 October 2011Termination of appointment of Benjamin Foster as a director
28 October 2011Registered office address changed from C/O Eileen Gould 3 Old Brewery Yard Halesworth Suffolk IP19 8AW England on 28 October 2011
28 October 2011Registered office address changed from C/O Eileen Gould 3 Old Brewery Yard Halesworth Suffolk IP19 8AW England on 28 October 2011
14 October 2011Total exemption small company accounts made up to 22 July 2011
14 October 2011Total exemption small company accounts made up to 22 July 2011
14 October 2011Previous accounting period shortened from 31 March 2012 to 22 July 2011
14 October 2011Previous accounting period shortened from 31 March 2012 to 22 July 2011
8 September 2011Total exemption small company accounts made up to 31 March 2011
8 September 2011Total exemption small company accounts made up to 31 March 2011
28 November 2010Total exemption small company accounts made up to 31 March 2010
28 November 2010Total exemption small company accounts made up to 31 March 2010
25 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
25 October 2010Director's details changed for Benjamin Dudley Foster on 7 August 2010
25 October 2010Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 25 October 2010
25 October 2010Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 25 October 2010
25 October 2010Director's details changed for Benjamin Dudley Foster on 7 August 2010
25 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
25 October 2010Director's details changed for Benjamin Dudley Foster on 7 August 2010
25 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
26 January 2010Total exemption small company accounts made up to 31 March 2009
26 January 2010Total exemption small company accounts made up to 31 March 2009
19 October 2009Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 19 October 2009
19 October 2009Registered office address changed from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH on 19 October 2009
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders
19 October 2009Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 19 October 2009
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders
19 October 2009Registered office address changed from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH on 19 October 2009
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
27 October 2008Return made up to 07/08/08; full list of members
27 October 2008Return made up to 07/08/08; full list of members
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
9 October 2007Return made up to 07/08/07; full list of members
9 October 2007Return made up to 07/08/07; full list of members
18 January 2007Total exemption small company accounts made up to 31 March 2006
18 January 2007Total exemption small company accounts made up to 31 March 2006
2 January 2007Secretary's particulars changed
2 January 2007Director's particulars changed
2 January 2007Secretary's particulars changed
2 January 2007Director's particulars changed
2 January 2007Return made up to 07/08/06; full list of members
2 January 2007Return made up to 07/08/06; full list of members
7 April 2006Ad 01/02/06--------- £ si 98@1=98 £ ic 2/100
7 April 2006Ad 01/02/06--------- £ si 98@1=98 £ ic 2/100
11 January 2006Total exemption small company accounts made up to 31 March 2005
11 January 2006Total exemption small company accounts made up to 31 March 2005
24 August 2005Return made up to 07/08/05; full list of members
24 August 2005Return made up to 07/08/05; full list of members
28 January 2005Total exemption small company accounts made up to 31 March 2004
28 January 2005Total exemption small company accounts made up to 31 March 2004
10 September 2004Return made up to 07/08/04; full list of members
10 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 December 2003Total exemption small company accounts made up to 31 March 2003
15 December 2003Total exemption small company accounts made up to 31 March 2003
26 September 2003Return made up to 07/08/03; full list of members
26 September 2003Return made up to 07/08/03; full list of members
3 February 2003Total exemption small company accounts made up to 31 March 2002
3 February 2003Total exemption small company accounts made up to 31 March 2002
28 August 2002Return made up to 07/08/02; full list of members
28 August 2002Return made up to 07/08/02; full list of members
23 July 2002Registered office changed on 23/07/02 from: delta house 175-177 borough high street london SE1 1HR
23 July 2002Registered office changed on 23/07/02 from: delta house 175-177 borough high street london SE1 1HR
27 January 2002Total exemption small company accounts made up to 31 March 2001
27 January 2002Total exemption small company accounts made up to 31 March 2001
16 January 2002Accounting reference date shortened from 31/08/01 to 31/03/01
16 January 2002Accounting reference date shortened from 31/08/01 to 31/03/01
10 January 2002Registered office changed on 10/01/02 from: avonmouth house 6 avonmouth street london SE1 6NX
10 January 2002Registered office changed on 10/01/02 from: avonmouth house 6 avonmouth street london SE1 6NX
12 October 2001Return made up to 07/08/01; full list of members
12 October 2001Return made up to 07/08/01; full list of members
12 October 2000New director appointed
12 October 2000New director appointed
12 October 2000New secretary appointed
12 October 2000New secretary appointed
12 October 2000Secretary resigned;director resigned
12 October 2000Director resigned
12 October 2000Registered office changed on 12/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 October 2000Secretary resigned;director resigned
12 October 2000Registered office changed on 12/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 October 2000Director resigned
3 October 2000Company name changed jumptoo LIMITED\certificate issued on 04/10/00
3 October 2000Company name changed jumptoo LIMITED\certificate issued on 04/10/00
7 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed