Media Shed Publishing Limited

DataGardener
dissolved

Media Shed Publishing Limited

07109525Private Limited With Share Capital

100 St James Road, Northampton, NN55LF
Incorporated

21/12/2009

Company Age

16 years

Directors

2

Employees

SIC Code

58190

Risk

Company Overview

Registration, classification & business activity

Media Shed Publishing Limited (07109525) is a private limited with share capital incorporated on 21/12/2009 (16 years old) and registered in northampton, NN55LF. The company operates under SIC code 58190 - other publishing activities.

Private Limited With Share Capital
SIC: 58190
Incorporated 21/12/2009
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2023
Resolution
Category:Resolution
Date:19-04-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:02-11-2022
Gazette Notice Voluntary
Category:Gazette
Date:13-09-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-11-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2020
Capital Allotment Shares
Category:Capital
Date:26-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-08-2019
Legacy
Category:Miscellaneous
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2013
Termination Director Company With Name
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2011
Change Of Name Notice
Category:Change Of Name
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:16-03-2010
Change Of Name Notice
Category:Change Of Name
Date:16-03-2010
Incorporation Company
Category:Incorporation
Date:21-12-2009

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/01/2024
Filing Date20/06/2022
Latest Accounts30/04/2022

Trading Addresses

First Floor, West Wing, The Beater House, Maidstone, Kent, ME145PP
100-102 St. James Road, Northampton, NN55LFRegistered

Related Companies

2

Contact

100 St James Road, Northampton, NN55LF