MEDIA LINK PR LIMITED

140 Wales Farm Road, London, W3 6UG
StatusDISSOLVED
Company No.04051730
CategoryPrivate Limited Company
Incorporated11 Aug 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 9 months, 22 days

SUMMARY

MEDIA LINK PR LIMITED is an dissolved private limited company with number 04051730. It was incorporated 23 years, 10 months, 17 days ago, on 11 August 2000 and it was dissolved 7 years, 9 months, 22 days ago, on 06 September 2016. The company address is 140 Wales Farm Road, London, W3 6UG.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan George Mills

Termination date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hutchinson

Appointment date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change sail address company with old address

Date: 10 Oct 2012

Category: Address

Type: AD02

Old address: 30 Home Close Kibworth Leicester LE8 0JT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2012

Action Date: 21 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-21

Old address: 30 Home Close Kibworth Leicestershire LE8 0JT

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Rodgers

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosanna Rodgers

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosanna Rodgers

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Hutchinson

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan George Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Move registers to registered office company

Date: 11 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Terence Rodgers

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Rosanna Rodgers

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mrs Rosanna Rodgers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/08/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE INTERCURRENCY SERVICES LIMITED

C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:01693078
Status:ACTIVE
Category:Private Limited Company

BLITZ DISTRIBUTION LIMITED

5TH FLOOR,LONDON,W1W 8HJ

Number:06919619
Status:ACTIVE
Category:Private Limited Company

FARE TRADE HONEYWELL LTD

232 HONEYWELL LANE,OLDHAM,OL8 2JR

Number:10752856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEMPABILITY LIMITED

30 PRESTON ROAD,BEDFORD,MK40 4DX

Number:06556197
Status:ACTIVE
Category:Private Limited Company

OBSIDIAN CONSULTANTS LIMITED

3 MILTON COURT,NORTHAMPTON,NN7 3AX

Number:08254776
Status:ACTIVE
Category:Private Limited Company
Number:06697569
Status:ACTIVE
Category:Private Limited Company

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