Advanced company searchLink opens in new window

MESSAGEMEDIA EUROPE LIMITED

Company number 03771735

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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