About

Registered Number: 05426755
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: 26 Esher Green, Esher, Surrey, KT10 8AD

 

Based in Surrey, Maclaurin Media Ltd was established in 2005. There is one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLAURIN, Gill Elizabeth 18 April 2005 30 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
RESOLUTIONS - N/A 11 June 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 12 February 2013
CH01 - Change of particulars for director 31 August 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 23 May 2012
RESOLUTIONS - N/A 08 May 2012
SH08 - Notice of name or other designation of class of shares 08 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AD01 - Change of registered office address 10 April 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 23 November 2010
CERTNM - Change of name certificate 30 April 2010
CONNOT - N/A 30 April 2010
AR01 - Annual Return 20 April 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 March 2010
RESOLUTIONS - N/A 16 February 2010
RESOLUTIONS - N/A 16 February 2010
AA - Annual Accounts 01 December 2009
AP01 - Appointment of director 03 November 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 23 November 2007
353 - Register of members 01 June 2007
363a - Annual Return 21 May 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
AA - Annual Accounts 22 February 2007
225 - Change of Accounting Reference Date 04 September 2006
363a - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
353 - Register of members 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.