- 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 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
|
|
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
|
|
16 May 2016 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
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
|
|
08 Sep 2014 | CH01 | Director's details changed for Bruce Herbert on 8 September 2014 |