About

Registered Number: 03477669
Date of Incorporation: 08/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

 

Having been setup in 1997, Mediapress Consulting Ltd have registered office in Ashford in Kent, it has a status of "Dissolved". This organisation has no directors listed in the Companies House registry. We do not know the number of employees at this company.

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 12 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 16 November 2018
AA - Annual Accounts 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 12 September 2013
DISS40 - Notice of striking-off action discontinued 11 September 2013
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 10 September 2013
AD01 - Change of registered office address 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 23 August 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 14 May 2012
DISS40 - Notice of striking-off action discontinued 28 February 2012
AA - Annual Accounts 27 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 December 2009
CH02 - Change of particulars for corporate director 10 December 2009
CH04 - Change of particulars for corporate secretary 10 December 2009
CH02 - Change of particulars for corporate director 10 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 09 January 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 12 September 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 17 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 05 February 2000
RESOLUTIONS - N/A 25 January 1999
363a - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
287 - Change in situation or address of Registered Office 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.