About

Registered Number: 08972053
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Active
Registered Address: Level 8 Bauhaus, 27 Quay Street, Manchester, M3 3GY,

 

Mobedia Holdings Ltd was registered on 02 April 2014 with its registered office in Manchester, it's status at Companies House is "Active". There are no directors listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 30 January 2020
RESOLUTIONS - N/A 11 September 2019
AP01 - Appointment of director 11 September 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 May 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 01 March 2017
RESOLUTIONS - N/A 01 March 2017
SH01 - Return of Allotment of shares 16 February 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 14 July 2016
AR01 - Annual Return 12 July 2016
AA01 - Change of accounting reference date 12 July 2016
AD01 - Change of registered office address 03 June 2016
MR01 - N/A 08 February 2016
AA - Annual Accounts 01 February 2016
DISS40 - Notice of striking-off action discontinued 19 August 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
SH01 - Return of Allotment of shares 25 September 2014
RESOLUTIONS - N/A 17 September 2014
SH08 - Notice of name or other designation of class of shares 17 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.