Company NameMSW Communications Limited
Company StatusDissolved
Company Number08491816
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameGummy Productions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMiss Martina Wrette
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address75 East Road
London
N1 6AH

Location

Registered Address75 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

100 at £0.01Martina Vrette
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
13 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 September 2015Registered office address changed from 1st Floor 124 Chancery Lane London WC2A 1PT to 75 East Road London N1 6AH on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 1st Floor 124 Chancery Lane London WC2A 1PT to 75 East Road London N1 6AH on 30 September 2015 (1 page)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
22 March 2015Accounts made up to 30 April 2014 (2 pages)
22 March 2015Accounts made up to 30 April 2014 (2 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders (3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders (3 pages)
5 April 2014Director's details changed for Miss Martina Vrette on 16 April 2013 (2 pages)
5 April 2014Director's details changed for Miss Martina Vrette on 16 April 2013 (2 pages)
17 March 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 February 2014 (1 page)
17 March 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 February 2014 (1 page)
17 March 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 February 2014 (1 page)
29 January 2014Registered office address changed from 124 1st Floor Chancery Lane London WC2A 1PT England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 124 1st Floor Chancery Lane London WC2A 1PT England on 29 January 2014 (1 page)
29 January 2014Company name changed gummy productions LTD\certificate issued on 29/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-29
(3 pages)
29 January 2014Company name changed gummy productions LTD\certificate issued on 29/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-29
(3 pages)
27 January 2014Registered office address changed from 36/37 Featherstone Street London EC1Y 8QZ United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 36/37 Featherstone Street London EC1Y 8QZ United Kingdom on 27 January 2014 (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)