Based in Glasgow, Mode Media Corporation Uk Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Mode Media Corporation Uk Ltd. The companies directors are Cicogna, Ernie Joseph, Cicogna, Ernie, Desarnauts, Bernard, Dreyer, Joerg-christian, Powell, John Simon, Seeley, Jeanne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CICOGNA, Ernie Joseph | 31 May 2015 | 31 May 2016 | 1 |
CICOGNA, Ernie | 27 May 2008 | 03 October 2012 | 1 |
DESARNAUTS, Bernard | 27 May 2008 | 30 September 2010 | 1 |
DREYER, Joerg-Christian | 14 October 2011 | 28 March 2013 | 1 |
POWELL, John Simon | 16 July 2004 | 24 December 2004 | 1 |
SEELEY, Jeanne | 01 November 2012 | 31 May 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2019 | |
4.17(Scot) - N/A | 08 October 2018 | |
AD01 - Change of registered office address | 30 May 2017 | |
CO4.2(Scot) - N/A | 12 May 2017 | |
4.2(Scot) - N/A | 12 May 2017 | |
CS01 - N/A | 01 August 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
AUD - Auditor's letter of resignation | 06 June 2016 | |
MR01 - N/A | 17 May 2016 | |
MR04 - N/A | 17 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2016 | |
AA - Annual Accounts | 25 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 December 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
TM01 - Termination of appointment of director | 10 August 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AD01 - Change of registered office address | 16 July 2014 | |
CERTNM - Change of name certificate | 13 May 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AR01 - Annual Return | 18 July 2013 | |
MISC - Miscellaneous document | 27 June 2013 | |
TM01 - Termination of appointment of director | 24 April 2013 | |
AP01 - Appointment of director | 08 November 2012 | |
AA - Annual Accounts | 08 October 2012 | |
TM02 - Termination of appointment of secretary | 04 October 2012 | |
TM01 - Termination of appointment of director | 04 October 2012 | |
AR01 - Annual Return | 30 July 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
AR01 - Annual Return | 27 July 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
CH03 - Change of particulars for secretary | 27 July 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
RESOLUTIONS - N/A | 27 April 2009 | |
MEM/ARTS - N/A | 27 April 2009 | |
410(Scot) - N/A | 20 April 2009 | |
225 - Change of Accounting Reference Date | 07 October 2008 | |
363a - Annual Return | 11 August 2008 | |
CERTNM - Change of name certificate | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
RESOLUTIONS - N/A | 12 June 2008 | |
419a(Scot) - N/A | 12 June 2008 | |
MEM/ARTS - N/A | 12 June 2008 | |
AA - Annual Accounts | 11 June 2008 | |
MEM/ARTS - N/A | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
363s - Annual Return | 23 August 2007 | |
RESOLUTIONS - N/A | 17 July 2007 | |
RESOLUTIONS - N/A | 17 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
AA - Annual Accounts | 24 May 2006 | |
225 - Change of Accounting Reference Date | 18 October 2005 | |
363s - Annual Return | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
410(Scot) - N/A | 28 October 2004 | |
NEWINC - New incorporation documents | 16 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2016 | Outstanding |
N/A |
Debenture | 31 March 2009 | Fully Satisfied |
N/A |
Bond & floating charge | 22 October 2004 | Fully Satisfied |
N/A |