Company NameMilego Media Services Limited
Company StatusDissolved
Company Number08663532
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NamePETE Miles Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Malgorzata Dorota Jedrzejewska
Date of BirthJune 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed09 January 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameMr Peter Graham Miles
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Location

Registered Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Shareholders

100 at £1Malgorzata Dorota Jedrzesewska
100.00%
Ordinary

Financials

Year2014
Turnover£149,738
Gross Profit£74,869
Net Worth£28,361
Cash£40,601
Current Liabilities£12,240

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
14 October 2015Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 6 Chorley Close Langdon Hills Basildon Essex SS16 6st on 14 October 2015 (1 page)
14 October 2015Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 6 Chorley Close Langdon Hills Basildon Essex SS16 6st on 14 October 2015 (1 page)
17 July 2015Administrative restoration application (3 pages)
17 July 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(13 pages)
17 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
17 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
17 July 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(13 pages)
17 July 2015Administrative restoration application (3 pages)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2014Company name changed pete miles LIMITED\certificate issued on 24/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-09
(3 pages)
24 January 2014Company name changed pete miles LIMITED\certificate issued on 24/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-09
(3 pages)
23 January 2014Termination of appointment of Peter Graham Miles as a director on 9 January 2014 (1 page)
23 January 2014Appointment of Ms Malgorzata Dorota Jedrzejewska as a director on 9 January 2014 (2 pages)
23 January 2014Appointment of Ms Malgorzata Dorota Jedrzejewska as a director on 9 January 2014 (2 pages)
23 January 2014Termination of appointment of Peter Graham Miles as a director on 9 January 2014 (1 page)
23 January 2014Appointment of Ms Malgorzata Dorota Jedrzejewska as a director on 9 January 2014 (2 pages)
23 January 2014Termination of appointment of Peter Graham Miles as a director on 9 January 2014 (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)