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

Media4Enterprises Limited

Documents

Total Documents32
Total Pages120

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off
13 October 2015First Gazette notice for voluntary strike-off
5 October 2015Application to strike the company off the register
16 September 2015Registered office address changed from Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU to 5th Floor Gloworks Heol Porth Teigr Cardiff CF10 4GA on 16 September 2015
16 September 2015Termination of appointment of Byron David Lloyd as a director on 16 September 2015
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,000
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30,000
30 April 2014Total exemption full accounts made up to 31 July 2013
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
17 July 2013Registered office address changed from Media 4 Creative Unit 7 Link Trade Park Penarth Road Cardiff CF11 8TQ United Kingdom on 17 July 2013
25 April 2013Total exemption small company accounts made up to 31 July 2012
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
1 May 2012Total exemption full accounts made up to 31 July 2011
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
6 July 2011Total exemption full accounts made up to 31 July 2010
23 May 2011Appointment of Mr Byron David Lloyd as a director
20 May 2011Termination of appointment of Jarad Owen as a director
25 October 2010Termination of appointment of Phillip Hanlon as a secretary
25 October 2010Termination of appointment of Phillip Hanlon as a director
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
4 May 2010Annual return made up to 18 July 2009 with a full list of shareholders
15 April 2010Total exemption small company accounts made up to 31 July 2009
21 July 2009Return made up to 18/07/09; full list of members
21 October 2008Particulars of a mortgage or charge / charge no: 1
16 October 2008Ad 08/10/08\gbp si 10000@1=10000\gbp ic 20000/30000\
16 October 2008Appointment terminated secretary matthew voisey
16 October 2008Appointment terminated director stadium financial investments LIMITED
16 October 2008Secretary appointed phillip hanlon
20 August 2008Director appointed phillip hanlon
20 August 2008Director appointed jarad rhys owen
12 August 2008Director appointed mark william fenwick
18 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed