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

Media Productions (Psychic Csi) Limited

Documents

Total Documents59
Total Pages192

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off
1 October 2013Final Gazette dissolved via voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
6 June 2013Application to strike the company off the register
6 June 2013Application to strike the company off the register
22 April 2013Satisfaction of charge 1 in full
22 April 2013Satisfaction of charge 1 in full
22 April 2013Satisfaction of charge 2 in full
22 April 2013Satisfaction of charge 2 in full
24 January 2013Accounts for a dormant company made up to 31 May 2012
24 January 2013Accounts for a dormant company made up to 31 May 2012
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
6 February 2012Total exemption small company accounts made up to 31 May 2011
6 February 2012Total exemption small company accounts made up to 31 May 2011
6 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
6 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
27 January 2011Total exemption small company accounts made up to 31 May 2010
27 January 2011Total exemption small company accounts made up to 31 May 2010
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
10 June 2010Director's details changed for Thomas Alfred Parkhouse on 1 May 2010
10 June 2010Registered office address changed from Suite 25 19-21 Crawford Street London W1H 1PJ on 10 June 2010
10 June 2010Secretary's details changed for Julia Carol Parkhouse on 1 May 2010
10 June 2010Secretary's details changed for Julia Carol Parkhouse on 1 May 2010
10 June 2010Director's details changed for Thomas Alfred Parkhouse on 1 May 2010
10 June 2010Registered office address changed from Suite 25 19-21 Crawford Street London W1H 1PJ on 10 June 2010
10 June 2010Secretary's details changed for Julia Carol Parkhouse on 1 May 2010
10 June 2010Director's details changed for Thomas Alfred Parkhouse on 1 May 2010
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
12 February 2010Total exemption small company accounts made up to 31 May 2009
12 February 2010Total exemption small company accounts made up to 31 May 2009
21 May 2009Return made up to 19/05/09; full list of members
21 May 2009Return made up to 19/05/09; full list of members
12 March 2009Total exemption small company accounts made up to 31 May 2008
12 March 2009Total exemption small company accounts made up to 31 May 2008
1 September 2008Particulars of a mortgage or charge / charge no: 2
1 September 2008Particulars of a mortgage or charge / charge no: 2
15 August 2008Particulars of a mortgage or charge / charge no: 1
15 August 2008Particulars of a mortgage or charge / charge no: 1
10 June 2008Return made up to 19/05/08; full list of members
10 June 2008Return made up to 19/05/08; full list of members
26 July 2007Total exemption small company accounts made up to 31 May 2006
26 July 2007Total exemption small company accounts made up to 31 May 2007
26 July 2007Total exemption small company accounts made up to 31 May 2007
26 July 2007Total exemption small company accounts made up to 31 May 2006
4 June 2007Return made up to 19/05/07; full list of members
4 June 2007Return made up to 19/05/07; full list of members
23 June 2006Return made up to 19/05/06; full list of members
23 June 2006Return made up to 19/05/06; full list of members
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
29 July 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100
29 July 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100
26 July 2005Company name changed media productions (physic) limit ed\certificate issued on 26/07/05
26 July 2005Company name changed media productions (physic) limit ed\certificate issued on 26/07/05
19 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed