- Company Overview for MESSAGEMEDIA EUROPE LIMITED (03771735)
- Filing history for MESSAGEMEDIA EUROPE LIMITED (03771735)
- People for MESSAGEMEDIA EUROPE LIMITED (03771735)
- Charges for MESSAGEMEDIA EUROPE LIMITED (03771735)
- More for MESSAGEMEDIA EUROPE LIMITED (03771735)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from Unit 2.02, High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 21 January 2025 | |
13 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Jun 2024 | AP03 | Appointment of Ms Darine Tabbara Ep, Fayed as a secretary on 4 June 2024 | |
10 Jun 2024 | TM02 | Termination of appointment of Theresa Kathleen Lynch as a secretary on 4 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
02 Feb 2023 | TM01 | Termination of appointment of Carl Oscar Werner as a director on 28 September 2022 | |
02 Feb 2023 | CH03 | Secretary's details changed for Ms Theresa Kathleen Lynch on 2 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Roshan Brice Saldanha on 2 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Unit 2.02, High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES on 2 February 2023 | |
31 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
31 May 2022 | PSC07 | Cessation of Sophie Oh as a person with significant control on 5 November 2021 | |
31 May 2022 | PSC02 | Notification of Sinch Ab (Publ) as a person with significant control on 5 November 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
20 May 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
05 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Roshan Brice Saldanha as a director on 5 November 2021 | |
25 Apr 2022 | AP01 | Appointment of Mr Carl Oscar Werner as a director on 5 November 2021 | |
21 Apr 2022 | TM01 | Termination of appointment of Grant Eric Rule as a director on 5 November 2021 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | MA | Memorandum and Articles of Association | |
29 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
21 Dec 2020 | TM02 | Termination of appointment of Rosemary Prudence Deutscher as a secretary on 13 November 2020 |