Company NameMNS Media Ltd
Company StatusDissolved
Company Number07119605
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Scott John Ninness
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Plain Cottages Glasshouses
Harrogate
North Yorkshire
HG3 5DL
Director NameMr Michael Lee Roberts
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Portbury Walk
Wirral
Merseyside
CH62 4SJ
Wales

Location

Registered AddressUnit 1 Savile Bridge Mills
Savile Road
Dewsbury
West Yorkshire
WF12 9AF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-10
  • GBP 2
(4 pages)
10 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-10
  • GBP 2
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from 12 Portbury Walk Wirral Merseyside CH62 4SJ England on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 12 Portbury Walk Wirral Merseyside CH62 4SJ England on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 12 Portbury Walk Wirral Merseyside CH62 4SJ England on 3 November 2011 (1 page)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 January 2010Incorporation (51 pages)
8 January 2010Incorporation (51 pages)