About

Registered Number: 06299688
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 525 Twickenham Estate, Twickenham, TW1 9PQ,

 

Mvi Media Ltd was founded on 03 July 2007, it's status at Companies House is "Active". The current directors of this business are listed as Hemsley, Alan David, Harbour, Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOUR, Jeremy 03 July 2007 06 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HEMSLEY, Alan David 06 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2019
CS01 - N/A 21 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 August 2018
TM01 - Termination of appointment of director 12 April 2018
AD01 - Change of registered office address 19 March 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 22 September 2017
CS01 - N/A 15 July 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 18 July 2016
SH01 - Return of Allotment of shares 27 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 February 2011
AD01 - Change of registered office address 27 February 2011
AP03 - Appointment of secretary 27 February 2011
TM02 - Termination of appointment of secretary 27 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 10 January 2010
DISS40 - Notice of striking-off action discontinued 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
363a - Annual Return 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
225 - Change of Accounting Reference Date 28 February 2009
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 17 April 2008
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.