About

Registered Number: 08555401
Date of Incorporation: 04/06/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: Enterprise House, 2 Pass Street, Oldham, Lancs, OL9 6HZ,

 

Established in 2013, Media Services (Algarve) Ltd have registered office in Oldham in Lancs. Currently we aren't aware of the number of employees at the the business. The current directors of Media Services (Algarve) Ltd are Rees, Jonathan Paul, Rawden, Mark, Rees, Jonathan, Rees, Jonathan Paul, Rawden, Mark, Rees, Jonathan, Thorpe, Barry, Thorpe, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Jonathan Paul 18 April 2015 - 1
RAWDEN, Mark 03 February 2014 08 August 2014 1
REES, Jonathan 01 February 2014 02 February 2014 1
THORPE, Barry 01 November 2014 18 April 2015 1
THORPE, Barry 04 June 2013 17 July 2013 1
Secretary Name Appointed Resigned Total Appointments
RAWDEN, Mark 03 April 2014 08 August 2014 1
REES, Jonathan 01 November 2014 18 April 2015 1
REES, Jonathan Paul 26 July 2013 14 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 02 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 14 February 2019
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 March 2017
AAMD - Amended Accounts 24 March 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 14 February 2016
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 18 April 2015
TM01 - Termination of appointment of director 18 April 2015
TM02 - Termination of appointment of secretary 18 April 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 23 December 2014
AP03 - Appointment of secretary 22 December 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AP01 - Appointment of director 04 April 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 06 March 2014
AP03 - Appointment of secretary 27 January 2014
AD01 - Change of registered office address 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
NEWINC - New incorporation documents 04 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.