- Company Overview for MEDIAPLUS GROUP UK LTD (03981236)
- Filing history for MEDIAPLUS GROUP UK LTD (03981236)
- People for MEDIAPLUS GROUP UK LTD (03981236)
- Registers for MEDIAPLUS GROUP UK LTD (03981236)
- More for MEDIAPLUS GROUP UK LTD (03981236)
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) |
---|---|---|---|
18 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2023
|
|
18 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2023
|
|
18 Aug 2023 | SH03 |
Purchase of own shares.
|
|
18 Aug 2023 | SH03 | Purchase of own shares. | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
28 Feb 2023 | TM01 | Termination of appointment of Daniel D'mello as a director on 28 February 2023 | |
05 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
27 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 Aug 2021 | TM01 | Termination of appointment of William Henry Rowe as a director on 26 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
17 Mar 2021 | TM01 | Termination of appointment of Michael John Drake as a director on 16 February 2021 | |
16 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
14 Sep 2020 | MA | Memorandum and Articles of Association | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
30 Sep 2019 | AD02 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF | |
02 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from 125 Kensington High Street London W8 5SF to First Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2 January 2019 | |
04 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Jul 2018 | AP01 | Appointment of Michele Penelope Took as a director on 2 July 2018 | |
16 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/04/2018 | |
16 Apr 2018 | CS01 |
15/04/18 Statement of Capital gbp 58000
|
|
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|