About

Registered Number: 03537416
Date of Incorporation: 30/03/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2018 (5 years and 6 months ago)
Registered Address: Future, Quay House, The Ambury, Bath, BA1 1UA,

 

Founded in 1998, Mcv Media Uk Ltd have registered office in Bath, it has a status of "Dissolved". There are 2 directors listed as Geltenpoth, Christian, Holoway, Christoph for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELTENPOTH, Christian 21 September 1999 28 March 2002 1
HOLOWAY, Christoph 04 September 1998 21 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2018
LIQ14 - N/A 24 July 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
AD01 - Change of registered office address 25 April 2018
AD01 - Change of registered office address 28 March 2018
RESOLUTIONS - N/A 23 March 2018
LIQ02 - N/A 23 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 20 May 2013
RESOLUTIONS - N/A 18 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA01 - Change of accounting reference date 13 December 2012
AD01 - Change of registered office address 13 December 2012
RP04 - N/A 03 December 2012
RP04 - N/A 22 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 22 May 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 16 May 2006
363a - Annual Return 12 July 2005
169 - Return by a company purchasing its own shares 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 10 February 2005
363a - Annual Return 17 May 2004
AA - Annual Accounts 12 January 2004
363a - Annual Return 25 July 2003
AA - Annual Accounts 27 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2003
287 - Change in situation or address of Registered Office 21 January 2003
363a - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
RESOLUTIONS - N/A 19 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
AA - Annual Accounts 10 December 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
MEM/ARTS - N/A 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
287 - Change in situation or address of Registered Office 09 October 2001
AA - Annual Accounts 05 September 2001
363a - Annual Return 11 April 2001
AA - Annual Accounts 18 August 2000
363a - Annual Return 03 May 2000
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
AA - Annual Accounts 30 June 1999
363a - Annual Return 27 April 1999
225 - Change of Accounting Reference Date 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
MEM/ARTS - N/A 30 September 1998
CERTNM - Change of name certificate 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.