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

Media Productions (Brief Lives) Limited

Documents

Total Documents80
Total Pages282

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off
17 September 2013Final Gazette dissolved via voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
16 January 2013Registered office address changed from C/O T a Parkhouse 1 Norbury Manor Drive Manor Drive Norbury Junction Staffordshire ST20 0RL United Kingdom on 16 January 2013
16 January 2013Registered office address changed from C/O T a Parkhouse 1 Norbury Manor Drive Manor Drive Norbury Junction Staffordshire ST20 0RL United Kingdom on 16 January 2013
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 200
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 200
27 November 2012Voluntary strike-off action has been suspended
27 November 2012Voluntary strike-off action has been suspended
9 October 2012First Gazette notice for voluntary strike-off
9 October 2012First Gazette notice for voluntary strike-off
25 September 2012Application to strike the company off the register
25 September 2012Application to strike the company off the register
29 March 2012Total exemption small company accounts made up to 28 February 2012
29 March 2012Total exemption small company accounts made up to 28 February 2012
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
18 October 2011Total exemption small company accounts made up to 28 February 2011
18 October 2011Total exemption small company accounts made up to 28 February 2011
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
22 July 2010Total exemption small company accounts made up to 28 February 2010
22 July 2010Total exemption small company accounts made up to 28 February 2010
11 June 2010Registered office address changed from Suite 25 19-21 Crawford Street London W1H 1PJ on 11 June 2010
11 June 2010Registered office address changed from Suite 25 19-21 Crawford Street London W1H 1PJ on 11 June 2010
24 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
24 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
8 January 2010Total exemption small company accounts made up to 28 February 2009
8 January 2010Total exemption small company accounts made up to 28 February 2009
10 February 2009Total exemption small company accounts made up to 28 February 2008
10 February 2009Total exemption small company accounts made up to 28 February 2008
4 February 2009Return made up to 10/01/09; full list of members
4 February 2009Return made up to 10/01/09; full list of members
3 February 2009Director's change of particulars / thomas parkhouse / 01/01/2009
3 February 2009Secretary's change of particulars / julia parkhouse / 01/01/2009
3 February 2009Director's Change of Particulars / thomas parkhouse / 01/01/2009 / HouseName/Number was: , now: 1; Street was: the maisonette, now: norbury manor barns; Area was: 72 harley street, now: manor drive; Post Town was: london, now: norbury junction; Region was: , now: staffordshire; Post Code was: W1G 7HG, now: ST20 0RL; Country was: , now: uk
3 February 2009Secretary's Change of Particulars / julia parkhouse / 01/01/2009 / HouseName/Number was: , now: 1; Street was: 72 harley street, now: norbury manor barns; Area was: , now: manor drive; Post Town was: london, now: norbury junction; Region was: , now: staffordshire; Post Code was: W1G 7HG, now: ST20 0RL; Country was: , now: uk; Occupation was: , now:
5 February 2008Company name changed motion films production LIMITED\certificate issued on 05/02/08
5 February 2008Company name changed motion films production LIMITED\certificate issued on 05/02/08
4 February 2008Total exemption small company accounts made up to 28 February 2007
4 February 2008Total exemption small company accounts made up to 28 February 2007
17 January 2008Director resigned
17 January 2008Return made up to 10/01/08; full list of members
17 January 2008Return made up to 10/01/08; full list of members
17 January 2008Director resigned
30 January 2007Return made up to 10/01/07; full list of members
30 January 2007Return made up to 10/01/07; full list of members
16 October 2006Total exemption small company accounts made up to 28 February 2006
16 October 2006Total exemption small company accounts made up to 28 February 2006
12 April 2006Director's particulars changed
12 April 2006Registered office changed on 12/04/06 from: suite 25 78 marylebone high street london W1U 5AP
12 April 2006Registered office changed on 12/04/06 from: suite 25 78 marylebone high street london W1U 5AP
12 April 2006Director's particulars changed
17 January 2006Return made up to 10/01/06; full list of members
17 January 2006Return made up to 10/01/06; full list of members
9 November 2005Accounts made up to 28 February 2005
9 November 2005Accounts for a dormant company made up to 28 February 2005
1 August 2005New director appointed
1 August 2005New director appointed
29 July 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 101/200
29 July 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 101/200
28 April 2005Registered office changed on 28/04/05 from: 3 fitzhardinge street london W1H 6EF
28 April 2005Registered office changed on 28/04/05 from: 3 fitzhardinge street london W1H 6EF
11 February 2005Return made up to 10/01/05; full list of members
11 February 2005Return made up to 10/01/05; full list of members
15 November 2004Accounts for a dormant company made up to 29 February 2004
15 November 2004Accounts made up to 29 February 2004
13 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 2/101
13 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 2/101
7 September 2004Company name changed truecrime productions (uk) limit ed\certificate issued on 07/09/04
7 September 2004Company name changed truecrime productions (uk) limit ed\certificate issued on 07/09/04
8 February 2004Return made up to 22/01/04; full list of members
8 February 2004Return made up to 22/01/04; full list of members
23 September 2003Company name changed e love productions (3) LIMITED\certificate issued on 23/09/03
23 September 2003Company name changed e love productions (3) LIMITED\certificate issued on 23/09/03
10 September 2003Registered office changed on 10/09/03 from: 72 harley street london W1G 7HG
10 September 2003Registered office changed on 10/09/03 from: 72 harley street london W1G 7HG
7 February 2003Incorporation
7 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing