About

Registered Number: 05458256
Date of Incorporation: 20/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: 27 Farm Street, London, W1J 5RJ

 

Established in 2005, Media Copy Service Ltd has its registered office in London, it's status at Companies House is "Dissolved". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICH, Norbert 30 June 2005 - 1
KRAMER, Joerg 20 May 2005 30 June 2005 1
INVENTURO GMBH 20 May 2005 26 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
RESOLUTIONS - N/A 21 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2017
SH19 - Statement of capital 21 July 2017
CAP-SS - N/A 21 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 17 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 29 August 2014
MA - Memorandum and Articles 14 August 2014
RESOLUTIONS - N/A 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AD01 - Change of registered office address 03 June 2014
AP04 - Appointment of corporate secretary 03 June 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 12 October 2011
CH02 - Change of particulars for corporate director 07 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 May 2010
AA01 - Change of accounting reference date 13 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.