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

Massive Design Limited

Documents

Total Documents95
Total Pages327

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off
14 January 2014Final Gazette dissolved via voluntary strike-off
19 December 2013Accounts for a dormant company made up to 31 March 2013
19 December 2013Accounts for a dormant company made up to 31 March 2013
1 October 2013First Gazette notice for voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
16 March 2013Voluntary strike-off action has been suspended
16 March 2013Voluntary strike-off action has been suspended
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
2 July 2012Termination of appointment of Ivana Charvatova as a secretary
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
2 July 2012Appointment of Mr Otokar Charvat as a director on 1 April 2012
2 July 2012Appointment of Mr Otokar Charvat as a director
2 July 2012Termination of appointment of Ivana Charvatova as a secretary on 31 March 2012
2 July 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Termination of appointment of Otokar Charvat as a director on 31 March 2012
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
2 July 2012Termination of appointment of Otokar Charvat as a director
29 June 2012Voluntary strike-off action has been suspended
29 June 2012Voluntary strike-off action has been suspended
24 April 2012First Gazette notice for voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
16 April 2012Application to strike the company off the register
16 April 2012Application to strike the company off the register
27 February 2012Amended accounts made up to 31 March 2011
27 February 2012Amended total exemption full accounts made up to 31 March 2011
30 January 2012Annual return made up to 13 November 2011 with a full list of shareholders
30 January 2012Annual return made up to 13 November 2011 with a full list of shareholders
30 January 2012Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 30 January 2012
30 January 2012Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 30 January 2012
8 January 2012Amended accounts made up to 31 March 2011
8 January 2012Amended total exemption full accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
22 June 2011Secretary's details changed for Ivana Charvatova on 15 January 2011
22 June 2011Secretary's details changed for Ivana Charvatova on 15 January 2011
7 February 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 7 February 2011
7 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
7 February 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 7 February 2011
7 February 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 7 February 2011
7 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
28 December 2010Total exemption small company accounts made up to 31 March 2010
28 December 2010Total exemption small company accounts made up to 31 March 2010
29 January 2010Total exemption small company accounts made up to 31 March 2009
29 January 2010Total exemption small company accounts made up to 31 March 2009
24 December 2009Director's details changed for Otokar Charvat on 1 October 2009
24 December 2009Registered office address changed from 1 Paynesfield Avenue London SW14 8DW United Kingdom on 24 December 2009
24 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
24 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
24 December 2009Registered office address changed from 1 Paynesfield Avenue London SW14 8DW United Kingdom on 24 December 2009
24 December 2009Director's details changed for Otokar Charvat on 1 October 2009
24 December 2009Director's details changed for Otokar Charvat on 1 October 2009
12 May 2009Amended accounts made up to 31 March 2008
12 May 2009Amended accounts made up to 31 March 2008
8 May 2009Registered office changed on 08/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD
8 May 2009Registered office changed on 08/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD
6 February 2009Return made up to 13/11/08; full list of members
6 February 2009Return made up to 13/11/08; full list of members
4 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2008Return made up to 13/11/07; full list of members
4 February 2008Return made up to 13/11/07; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
25 January 2007Total exemption small company accounts made up to 31 March 2006
25 January 2007Total exemption small company accounts made up to 31 March 2006
25 January 2007Registered office changed on 25/01/07 from: media station LIMITED riverbank house 1 putney bridge approach london SW6 3JD
25 January 2007Registered office changed on 25/01/07 from: media station LIMITED riverbank house 1 putney bridge approach london SW6 3JD
25 January 2007Secretary's particulars changed
25 January 2007Return made up to 13/11/06; full list of members
25 January 2007Secretary's particulars changed
25 January 2007Return made up to 13/11/06; full list of members
19 December 2005Return made up to 13/11/05; full list of members
19 December 2005Return made up to 13/11/05; full list of members
10 November 2005Amended accounts made up to 31 March 2005
10 November 2005Amended accounts made up to 31 March 2005
19 September 2005Total exemption full accounts made up to 31 March 2005
19 September 2005Total exemption full accounts made up to 31 March 2005
6 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 December 2004Return made up to 13/11/04; full list of members
8 April 2004Accounting reference date extended from 30/11/04 to 31/03/05
8 April 2004Accounting reference date extended from 30/11/04 to 31/03/05
31 March 2004New director appointed
31 March 2004New secretary appointed
31 March 2004New director appointed
31 March 2004New secretary appointed
18 November 2003Secretary resigned
18 November 2003Secretary resigned
18 November 2003Registered office changed on 18/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
18 November 2003Director resigned
18 November 2003Director resigned
18 November 2003Registered office changed on 18/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
13 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing