About

Registered Number: 06398089
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Media Publishing & Design Ltd was established in 2007, it has a status of "Dissolved". We don't currently know the number of employees at the business. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
AAMD - Amended Accounts 05 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 10 June 2015
CERTNM - Change of name certificate 10 March 2015
CONNOT - N/A 10 March 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 30 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 23 May 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.