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 Dec 2020 AP03 Appointment of Ms Theresa Kathleen Lynch as a secretary on 13 November 2020
17 Jul 2020 AA Accounts for a small company made up to 30 June 2019
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
31 May 2019 CH01 Director's details changed for Mr Grant Eric Rule on 30 May 2019
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
29 Mar 2019 TM01 Termination of appointment of Nigel James Dews as a director on 28 March 2019
15 Nov 2018 AP03 Appointment of Mrs Rosemary Prudence Deutscher as a secretary on 22 August 2018
15 Nov 2018 TM02 Termination of appointment of Cassandra Plunkett as a secretary on 16 August 2018
03 Sep 2018 AA Accounts for a small company made up to 30 June 2017
10 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
12 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
08 May 2018 AA Accounts for a small company made up to 30 June 2016
12 Dec 2017 CS01 Confirmation statement made on 17 May 2017 with updates
01 Dec 2017 PSC01 Notification of Sophie Oh as a person with significant control on 6 April 2016
13 Oct 2017 AP01 Appointment of Mr Nigel James Dews as a director on 27 July 2017
10 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,870,474
16 May 2016 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,870,474
16 May 2016 AP01 Appointment of Mr Grant Eric Rule as a director on 24 July 2015
16 May 2016 TM01 Termination of appointment of Gordon Bruce Herbert as a director on 23 July 2015
16 May 2016 TM01 Termination of appointment of David Macrae as a director on 23 July 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
08 Sep 2014 CH01 Director's details changed for Bruce Herbert on 8 September 2014