- Company Overview for MEDIA PRINT GROUP LIMITED (03558360)
- Filing history for MEDIA PRINT GROUP LIMITED (03558360)
- People for MEDIA PRINT GROUP LIMITED (03558360)
- Charges for MEDIA PRINT GROUP LIMITED (03558360)
- More for MEDIA PRINT GROUP LIMITED (03558360)
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) |
---|---|---|---|
03 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
20 Nov 2020 | MR01 | Registration of charge 035583600010, created on 10 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2020 | AA01 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
17 Mar 2020 | PSC04 | Change of details for Mr Sean Steven Lippitt as a person with significant control on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Sean Steven Lippitt on 17 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Sean Steven Lippitt on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Sean Steven Lippitt as a person with significant control on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Sean Steven Lippitt on 19 February 2020 | |
16 Sep 2019 | AD01 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR on 16 September 2019 | |
01 Jul 2019 | SH08 | Change of share class name or designation | |
01 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR on 20 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
29 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
14 Mar 2018 | MR04 | Satisfaction of charge 8 in full | |
10 Jan 2018 | AP01 | Appointment of Mr Dean John Brettle as a director on 31 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Christopher John Rice as a director on 31 December 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |