MEDIA CIRCUS INTERACTIVE LIMITED

32 Broadwick Street 32 Broadwick Street, W1F 8JB
StatusDISSOLVED
Company No.03753010
CategoryPrivate Limited Company
Incorporated15 Apr 1999
Age25 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution28 Jun 2011
Years13 years, 10 days

SUMMARY

MEDIA CIRCUS INTERACTIVE LIMITED is an dissolved private limited company with number 03753010. It was incorporated 25 years, 2 months, 23 days ago, on 15 April 1999 and it was dissolved 13 years, 10 days ago, on 28 June 2011. The company address is 32 Broadwick Street 32 Broadwick Street, W1F 8JB.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ronald hole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/06/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/04/00--------- £ si 19000@1=19000 £ ic 1000/20000

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/04/00

Documents

View document PDF

Resolution

Date: 10 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 29/06/99 from: 90 great russell street, london, WC1B 3RJ

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/06/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAXAS CATERING EQUIPMENT LIMITED

UNIT 2A RICKETTS CLOSE,KIDDERMINSTER,DY11 7QN

Number:06371598
Status:ACTIVE
Category:Private Limited Company

GB INTERNATIONAL TYRES LTD

LOCKERBIE HOUSE LOCARNO ROAD,TIPTON,DY4 9SJ

Number:09418194
Status:ACTIVE
Category:Private Limited Company

PARKLANDS (HASSOCKS) MANAGEMENT LIMITED

9 HERONS TYE,HASSOCKS,BN6 8JU

Number:01163109
Status:ACTIVE
Category:Private Limited Company

PORT TALBOT TOWN CENTRE COMMUNITY LEISURE LTD

CLIVE ATKINS & CO, 21,SWANSEA,SA1 4EH

Number:10591909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RELIA SOLUTIONS LIMITED

2 CHENNESTON CLOSE,SUNBURY-ON-THAMES,TW16 6BE

Number:09510801
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RINGOMARK L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026671
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source