About

Registered Number: 06174388
Date of Incorporation: 21/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: Unit 2 Elm Farm Church Lane, Bulphan, Upminster, RM14 3TS,

 

Having been setup in 2007, Mega Media Graphix Ltd are based in Upminster, it has a status of "Dissolved". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NWANZE, Chioyeedue Obaya 11 December 2007 - 1
ARYEE, Emmanuel 21 March 2007 05 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 27 December 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
AR01 - Annual Return 27 September 2016
AD01 - Change of registered office address 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 03 January 2012
DISS40 - Notice of striking-off action discontinued 20 September 2011
AR01 - Annual Return 19 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 14 April 2010
TM02 - Termination of appointment of secretary 27 January 2010
AD01 - Change of registered office address 27 January 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.