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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GELTENPOTH, Christian | 21 September 1999 | 28 March 2002 | 1 |
HOLOWAY, Christoph | 04 September 1998 | 21 September 1999 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2002 | Fully Satisfied |
N/A |