MAD MOMENT MEDIA LIMITED

36 Foxglove Close, Bishop's Stortford, CM23 4PU, Hertfordshire
StatusDISSOLVED
Company No.07154403
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution05 Jun 2018
Years6 years, 1 month, 3 days

SUMMARY

MAD MOMENT MEDIA LIMITED is an dissolved private limited company with number 07154403. It was incorporated 14 years, 4 months, 25 days ago, on 11 February 2010 and it was dissolved 6 years, 1 month, 3 days ago, on 05 June 2018. The company address is 36 Foxglove Close, Bishop's Stortford, CM23 4PU, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: 72 Newhall Lane Great Cambourne Cambridge Uk CB23 6GE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rewrie

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Charles Williams

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Denise Garner

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANG GROUNDWORKS LIMITED

14 RIDGEWAY,GRAYS,RM17 5TB

Number:10374691
Status:ACTIVE
Category:Private Limited Company

DOOLITTLE'S

CHURCH STREET,ESSEX,

Number:LP006726
Status:ACTIVE
Category:Limited Partnership

IN FISHING LIMITED

21 CASTLEHILL DRIVE, GARDENSTOWN,ABERDEENSHIRE,AB45 3YG

Number:SC245126
Status:ACTIVE
Category:Private Limited Company

LAKEHILL CAPITAL PARTNERS LTD

449 WEST GREEN ROAD,LONDON,N15 3PL

Number:10955466
Status:ACTIVE
Category:Private Limited Company

RHOMBERG SERSA UK LIMITED

MOORGATE HOUSE CLIFTON MOOR GATE,,YO30 4WY

Number:03699560
Status:ACTIVE
Category:Private Limited Company

STACKS LIVING LIMITED

10519877: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10519877
Status:LIQUIDATION
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