Company NameMedia Spread Inc Limited
DirectorAnita Zdarzil
Company StatusActive - Proposal to Strike off
Company Number08578309
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Previous Names3

Business Activity

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

Director

Director NameMs Anita Zdarzil
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160a Alexandra Road
Southend-On-Sea
SS1 1HE

Contact

Websitememineonline.co.uk
Telephone0845 0539240
Telephone regionUnknown

Location

Registered Address160 Alexandra Road
Southend-On-Sea
SS1 1HE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Anita Zdarzil
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2021 (2 years, 9 months ago)
Next Return Due7 August 2022 (overdue)

Filing History

10 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Accounts for a dormant company made up to 31 March 2021 (11 pages)
6 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
31 July 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2015Company name changed me mine online LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
19 March 2015Company name changed me mine online LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
19 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
5 November 2013Company name changed me mime online LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Company name changed me mime online LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed me mine online LTD., LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Company name changed me mine online LTD., LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(24 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(24 pages)