Advanced company searchLink opens in new window

MEDIA PRINT GROUP LIMITED

Company number 03558360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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