- Company Overview for MEDIA LEASE LIMITED (04318811)
- Filing history for MEDIA LEASE LIMITED (04318811)
- People for MEDIA LEASE LIMITED (04318811)
- Charges for MEDIA LEASE LIMITED (04318811)
- More for MEDIA LEASE LIMITED (04318811)
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) |
---|---|---|---|
15 Feb 2019 | MR01 | Registration of charge 043188110002, created on 15 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
05 Jun 2018 | MR01 | Registration of charge 043188110001, created on 4 June 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
27 Nov 2014 | CH03 | Secretary's details changed for Julie-Anne Sparks on 26 April 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Paul Barrie Robson on 23 February 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 22 February 2013 | |
04 Jan 2013 | AD01 | Registered office address changed from Hart House Priestley Road Hampshire Basingstoke RG24 9PU United Kingdom on 4 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 19 November 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders |