Company NameMCG Media House Limited
Company StatusDissolved
Company Number07905381
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameBamboo PR Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr John Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX
Director NameMr Anthony Korablev
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Bickels Yard 151-153 Bermondsey Street
London
Greater London
SE1 3HA
Secretary NameEasy Companies Direct Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressUnit 23 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX
Director NameMCG Group (UK) Ltd. (Corporation)
StatusResigned
Appointed03 January 2013(11 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 01 November 2013)
Correspondence Address9 Bickels Yard
Bermondsey Street
London
SE1 3HA
Director NameEasy Companies Direct Limited (Corporation)
StatusResigned
Appointed01 November 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2016)
Correspondence AddressUnit 23 Sweden Gate
London
SE16 7TX

Contact

Telephone0845 2577116
Telephone regionUnknown

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£151,684
Cash£18,241
Current Liabilities£14,386

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Termination of appointment of Easy Companies Direct Limited as a director on 1 January 2016 (1 page)
27 July 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Registered office address changed from 212 Strand London WC2R 1AP England to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015 (1 page)
28 April 2015Registered office address changed from 49 York Road London SE1 7NQ to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ England to 49 York Road London SE1 7NQ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ England to 49 York Road London SE1 7NQ on 4 November 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 June 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London Greater London SE1 3HA United Kingdom on 16 June 2014 (1 page)
24 March 2014Annual return made up to 20 February 2014
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
7 January 2014Termination of appointment of Anton Korablev as a director (1 page)
7 January 2014Appointment of Easy Companies Direct Limited as a director (2 pages)
7 January 2014Appointment of Mr John Wood as a director (2 pages)
7 January 2014Termination of appointment of Mcg Group (Uk) Ltd. as a director (1 page)
24 December 2013Appointment of Mr Anton Korablev as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 April 2013Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 2 April 2013 (1 page)
2 April 2013Company name changed bamboo pr LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2013Termination of appointment of Easy Companies Direct Limited as a secretary (1 page)
1 April 2013Termination of appointment of John Wood as a director (1 page)
1 April 2013Appointment of Mcg Group (Uk) Ltd. as a director (2 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 January 2012Incorporation (25 pages)