- Company Overview for MEDIA MANAGERS LIMITED (04768299)
- Filing history for MEDIA MANAGERS LIMITED (04768299)
- People for MEDIA MANAGERS LIMITED (04768299)
- Charges for MEDIA MANAGERS LIMITED (04768299)
- More for MEDIA MANAGERS LIMITED (04768299)
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) |
---|---|---|---|
26 Apr 2018 | AD01 | Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 26 April 2018 | |
07 Jan 2018 | AD01 | Registered office address changed from C/O Staffords, Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
11 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Donald Alistair Wayne as a person with significant control on 6 April 2016 | |
25 May 2017 | TM01 | Termination of appointment of Helen Veronica Wayne as a director on 23 May 2017 | |
03 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Mrs Helen Veronica Wayne on 7 April 2017 | |
16 Aug 2016 | AP01 | Appointment of Mrs Helen Veronica Wayne as a director on 8 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
03 May 2016 | CH01 | Director's details changed for Mr Donald Alistair Wayne on 31 March 2016 | |
26 Nov 2015 | AA | Accounts for a small company made up to 31 July 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr Donald Alistair Wayne on 21 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
07 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
23 Jul 2014 | TM02 | Termination of appointment of Theresa Hannah Prevost as a secretary on 3 September 2013 | |
06 May 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
|
|
07 Jan 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Alistair Wayne on 11 April 2012 | |
21 Feb 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
12 Jan 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 31 July 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
01 Sep 2010 | AA | Accounts for a small company made up to 31 May 2010 |