- Company Overview for MEDIABURST LIMITED (04103437)
- Filing history for MEDIABURST LIMITED (04103437)
- People for MEDIABURST LIMITED (04103437)
- Charges for MEDIABURST LIMITED (04103437)
- More for MEDIABURST LIMITED (04103437)
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) |
---|---|---|---|
19 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
12 Feb 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Feb 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
16 Jan 2024 | PSC05 | Change of details for Art Healthcare Software Ltd as a person with significant control on 30 June 2022 | |
25 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
04 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Nov 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Nov 2020 | AD01 | Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Mercury House 117 Waterloo Road London SE1 8UL on 20 November 2020 | |
20 Nov 2020 | PSC02 | Notification of Art Healthcare Software Ltd as a person with significant control on 19 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Richard John Hanscott as a director on 19 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Commify Uk Limited as a person with significant control on 19 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Hayden David Robinson as a director on 19 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Michael Ian Hill as a director on 19 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Paul Eric Jonathon Burton as a director on 19 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Ingolv Urnes as a director on 19 November 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Matthew Alexander Burnett as a director on 24 April 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates |