-
MEDIALICIOUS LTD - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
Company Information
- Company registration number
- 05993523
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Booth & Co Coopers House
- Intake Lane
- Ossett
- WF5 0RG Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG UK
Management
- Managing Directors
- HOLDSWORTH, Stuart Lee
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-09
- Dissolved on
- 2022-01-25
- SIC/NACE
- 47650
Ownership
- Beneficial Owners
- Mr Stuart Lee Holdsworth
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- STAND CONSULTANTS LIMITED
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Last Return Made Up To:
- 2012-11-09
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
MEDIALICIOUS LTD Company Description
- MEDIALICIOUS LTD is a ltd registered in United Kingdom with the Company reg no 05993523. Its current trading status is "closed". It was registered 2006-11-09. It was previously called STAND CONSULTANTS LIMITED. It has declared SIC or NACE codes as "47650". It has 1 director The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-11-09.It can be contacted at Booth & Co Coopers House .
Get MEDIALICIOUS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Medialicious Ltd - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
Did you know? kompany provides original and official company documents for MEDIALICIOUS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-01-25) - GAZ2
keyboard_arrow_right 2021
-
resolution (2021-03-27) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-27) - 600
-
liquidation-voluntary-statement-of-affairs (2021-03-27) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-09) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-10-25) - LIQ14
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-27) - AA
-
confirmation-statement-with-no-updates (2020-12-14) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-29) - CS01
-
accounts-with-accounts-type-micro-entity (2019-11-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-micro-entity (2018-11-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
accounts-with-accounts-type-micro-entity (2017-11-29) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-25) - CH01
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-22) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-09-23) - MR04
-
certificate-change-of-name-company (2015-10-08) - CERTNM
-
annual-return-company-with-made-up-date (2015-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
termination-director-company-with-name (2014-05-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-03-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
-
change-person-director-company-with-change-date (2012-02-13) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
-
legacy (2010-03-20) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-02-17) - AD01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-09) - CH01
-
legacy (2009-07-30) - 288a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-12-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-08-11) - 287
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 363a
-
legacy (2007-09-18) - 225
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 288a
-
incorporation-company (2006-11-09) - NEWINC
-
legacy (2006-11-17) - 288b