About

Registered Number: 02801384
Date of Incorporation: 18/03/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Warren House, 92 High Street, Cranleigh, Surrey, GU6 8AJ

 

Media Insurance Services No 2 Ltd was founded on 18 March 1993 and has its registered office in Cranleigh in Surrey, it's status in the Companies House registry is set to "Dissolved". The business has one director listed as Gittins, Charles Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTINS, Charles Malcolm 01 July 1993 04 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
TM01 - Termination of appointment of director 23 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
CS01 - N/A 21 December 2018
AA01 - Change of accounting reference date 18 May 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 19 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 20 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2014
AR01 - Annual Return 02 January 2014
AD04 - Change of location of company records to the registered office 14 July 2013
TM01 - Termination of appointment of director 14 July 2013
TM02 - Termination of appointment of secretary 14 July 2013
AA - Annual Accounts 27 June 2013
CERTNM - Change of name certificate 16 January 2013
CONNOT - N/A 16 January 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 08 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AA - Annual Accounts 14 June 2012
CH03 - Change of particulars for secretary 31 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 July 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 29 October 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AD01 - Change of registered office address 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AD04 - Change of location of company records to the registered office 23 April 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
RESOLUTIONS - N/A 23 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 30 December 2008
RESOLUTIONS - N/A 08 October 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 03 January 2008
RESOLUTIONS - N/A 10 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AUD - Auditor's letter of resignation 14 March 2007
287 - Change in situation or address of Registered Office 07 January 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363a - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 05 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
287 - Change in situation or address of Registered Office 05 August 2003
363s - Annual Return 09 May 2003
AUD - Auditor's letter of resignation 21 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
363a - Annual Return 02 May 2000
AA - Annual Accounts 15 March 2000
225 - Change of Accounting Reference Date 15 March 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
AA - Annual Accounts 04 August 1999
363a - Annual Return 01 April 1999
RESOLUTIONS - N/A 05 October 1998
395 - Particulars of a mortgage or charge 28 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 15 May 1998
AA - Annual Accounts 07 August 1997
363a - Annual Return 02 June 1997
AA - Annual Accounts 02 August 1996
363a - Annual Return 03 May 1996
AA - Annual Accounts 19 June 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 May 1995
363x - Annual Return 30 March 1995
AA - Annual Accounts 25 January 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 January 1995
363x - Annual Return 28 March 1994
288 - N/A 05 July 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
CERTNM - Change of name certificate 20 May 1993
CERTNM - Change of name certificate 20 May 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.