Background WavePink WaveYellow Wave

MOGUL MEDIA LIMITED (07970330)

MOGUL MEDIA LIMITED (07970330) is an active UK company. incorporated on 29 February 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in web portals. MOGUL MEDIA LIMITED has been registered for 14 years. Current directors include GORTON, Graham Edward.

Company Number
07970330
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
260/8 Chapel Street, Manchester, M3 5JZ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
GORTON, Graham Edward
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOGUL MEDIA LIMITED

MOGUL MEDIA LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in web portals. MOGUL MEDIA LIMITED was registered 14 years ago.(SIC: 63120)

Status

active

Active since 14 years ago

Company No

07970330

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 29/2

Overdue

4 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 18 November 2020 (5 years ago)
Period: 1 March 2019 - 29 February 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2021
Period: 1 March 2020 - 28 February 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 2 March 2020 (6 years ago)

Next Due

Due by 11 April 2021
For period ending 28 February 2021
Contact
Address

260/8 Chapel Street Salford Manchester, M3 5JZ,

Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GORTON, Graham Edward

Active
Maryfield, EdinburghEH7 5AS
Born December 1974
Director
Appointed 29 Feb 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 29 Feb 2012
Resigned 29 Feb 2012

Persons with significant control

1

Mr Graham Edward Gorton

Active
Chapel Street, ManchesterM3 5JZ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Incorporation Company
29 February 2012
NEWINCIncorporation