- Company Overview for MEDIABASIC LIMITED (03572095)
- Filing history for MEDIABASIC LIMITED (03572095)
- People for MEDIABASIC LIMITED (03572095)
- Charges for MEDIABASIC LIMITED (03572095)
- Insolvency for MEDIABASIC LIMITED (03572095)
- More for MEDIABASIC LIMITED (03572095)
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) |
---|---|---|---|
06 Nov 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 October 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
27 Dec 2013 | AA | Total exemption full accounts made up to 31 October 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
26 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
09 Mar 2012 | AP03 | Appointment of Paul Hallam as a secretary | |
09 Mar 2012 | TM02 | Termination of appointment of Alan Wolfson as a secretary | |
21 Dec 2011 | CH01 | Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 | |
01 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of Ian Rapley as a director | |
09 Aug 2010 | AP01 | Appointment of Ian Rapley as a director | |
01 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption full accounts made up to 31 October 2009 |