About

Registered Number: 06378877
Date of Incorporation: 24/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Mediaaria Cdm Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Mick, Christopher Dwight, Mick, Ceri Margaret for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICK, Christopher Dwight 31 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MICK, Ceri Margaret 31 July 2008 06 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
AA - Annual Accounts 18 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 09 March 2020
CS01 - N/A 06 October 2019
CH01 - Change of particulars for director 26 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 September 2018
SH01 - Return of Allotment of shares 30 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 24 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 26 September 2016
AD01 - Change of registered office address 02 August 2016
AA - Annual Accounts 03 June 2016
TM02 - Termination of appointment of secretary 07 January 2016
CH01 - Change of particulars for director 02 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 19 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 17 October 2012
AD01 - Change of registered office address 07 August 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 01 October 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 23 March 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
287 - Change in situation or address of Registered Office 27 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.