About

Registered Number: 05139557
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1 The Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER

 

Midia Investments Ltd was founded on 27 May 2004 and has its registered office in Wilmslow. The current directors of the business are listed as Mcsorley, Judith Anne, Gabsi Cernikova, Lenka in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABSI CERNIKOVA, Lenka 09 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MCSORLEY, Judith Anne 27 May 2004 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
PSC02 - N/A 22 September 2020
PSC07 - N/A 22 September 2020
CS01 - N/A 09 September 2020
AP01 - Appointment of director 09 September 2020
DISS40 - Notice of striking-off action discontinued 10 March 2020
AA - Annual Accounts 09 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 19 September 2018
CONNOT - N/A 19 September 2018
RESOLUTIONS - N/A 12 September 2018
PSC02 - N/A 19 July 2018
PSC01 - N/A 19 July 2018
PSC07 - N/A 19 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 10 February 2017
CH03 - Change of particulars for secretary 10 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 June 2015
MR04 - N/A 09 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 08 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 01 March 2013
SH01 - Return of Allotment of shares 08 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 22 December 2011
DISS40 - Notice of striking-off action discontinued 12 October 2011
AR01 - Annual Return 11 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 29 October 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 12 July 2006
363s - Annual Return 10 June 2005
395 - Particulars of a mortgage or charge 05 November 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2008 Outstanding

N/A

Legal charge 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.