- Company Overview for MEDIUM (U.K.) LTD (02635341)
- Filing history for MEDIUM (U.K.) LTD (02635341)
- People for MEDIUM (U.K.) LTD (02635341)
- Charges for MEDIUM (U.K.) LTD (02635341)
- More for MEDIUM (U.K.) LTD (02635341)
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) |
---|---|---|---|
02 Jul 2018 | TM01 | Termination of appointment of Niall David Ennis as a director on 30 June 2018 | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
01 Aug 2017 | PSC07 | Cessation of Ian David Sempers as a person with significant control on 7 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Ian David Sempers as a director on 7 July 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017 | |
08 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | CH01 | Director's details changed for Mr Peter Dosanjh on 11 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Peter Dosanjh on 11 November 2016 | |
18 Nov 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
18 Nov 2016 | AP01 | Appointment of Mr Gerard Patrick O'keeffe as a director on 11 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Stephen Casey as a director on 11 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Paul William Bryan as a director on 11 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Niall David Ennis as a director on 11 November 2016 | |
18 Nov 2016 | AP03 | Appointment of Richard Hinds as a secretary on 11 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Ian David Sempers on 11 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 5 & 6 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 18 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Karen Jayne Walton as a secretary on 11 November 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
21 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
04 Dec 2015 | AA |
Full accounts made up to 28 February 2015
|
|
14 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
10 Sep 2014 | AA | Full accounts made up to 28 February 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|