Advanced company searchLink opens in new window

MEDIAWIDE UK LIMITED

Company number 03864869

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)
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
19 Aug 2016 CH01 Director's details changed for Ravinder Singh Dugal on 1 January 2014
19 Aug 2016 CH01 Director's details changed for Ravinder Singh Dugal on 1 January 2014
15 Aug 2016 CH01 Director's details changed for Ravinder Singh Dugal on 1 November 2009
11 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9,500
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,500
28 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9,500
30 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
03 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 9,500
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
04 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Ismael Parekh on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Ravinder Singh Dugal on 1 October 2009
29 Sep 2009 MEM/ARTS Memorandum and Articles of Association
25 Sep 2009 CERTNM Company name changed sansui software (uk) LIMITED\certificate issued on 27/09/09
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009