- Company Overview for MEDIA CAMPAIGN HOLDINGS LIMITED (02900407)
- Filing history for MEDIA CAMPAIGN HOLDINGS LIMITED (02900407)
- People for MEDIA CAMPAIGN HOLDINGS LIMITED (02900407)
- Charges for MEDIA CAMPAIGN HOLDINGS LIMITED (02900407)
- More for MEDIA CAMPAIGN HOLDINGS LIMITED (02900407)
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) |
---|---|---|---|
19 Apr 2024 | AD01 | Registered office address changed from 21 1st Floor,Manor House Soho Square London W1D 3QP England to 10 Orange Street Haymarket London WC2H 7DQ on 19 April 2024 | |
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2024 | DS01 | Application to strike the company off the register | |
01 Feb 2024 | PSC07 | Cessation of Media Campaign Group Ltd as a person with significant control on 30 January 2020 | |
01 Feb 2024 | TM01 | Termination of appointment of David John Woods as a director on 29 January 2024 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
25 Sep 2023 | PSC05 | Change of details for Media Campaign Group Ltd as a person with significant control on 27 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Oct 2021 | PSC02 | Notification of Media Campaign Group Ltd as a person with significant control on 30 January 2020 | |
21 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 20 Orange Street London WC2H 7ED to 21 1st Floor,Manor House Soho Square London W1D 3QP on 24 September 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
10 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 |