- Company Overview for MOOD MEDIA LIMITED (00575057)
- Filing history for MOOD MEDIA LIMITED (00575057)
- People for MOOD MEDIA LIMITED (00575057)
- Charges for MOOD MEDIA LIMITED (00575057)
- More for MOOD MEDIA LIMITED (00575057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2020 | AD01 | Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ England to Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham TN16 3PS on 26 August 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Mick Bennett as a director on 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
22 Jun 2020 | AP01 | Appointment of Mr Andrew Quinton as a director on 22 June 2020 | |
16 Aug 2019 | TM01 | Termination of appointment of Kenneth H. Eissing as a director on 16 August 2019 | |
05 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
19 Jun 2018 | MR01 | Registration of charge 005750570007, created on 18 June 2018 | |
04 Jun 2018 | MR04 | Satisfaction of charge 5 in full | |
23 May 2018 | MR01 | Registration of charge 005750570006, created on 21 May 2018 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC02 | Notification of Mood Media Uk Holdings Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
08 Dec 2016 | CH03 | Secretary's details changed for Mrs Caroline Trenter on 8 December 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Mar 2016 | AP01 | Appointment of Mr Kenneth Eissing as a director on 25 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Claude Nahon as a director on 25 February 2016 | |
11 Sep 2015 | AD01 | Registered office address changed from Forest Lodge Westerham Road Keston Kent BR2 6HE to West House 46 High Street Orpington Kent BR6 0JQ on 11 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
25 Mar 2015 | AUD | Auditor's resignation | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 |