Advanced company searchLink opens in new window

MEDIA DOG LIMITED

Company number 05147165

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)
01 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
24 Jul 2023 PSC04 Change of details for Mr Mark Tredinnick as a person with significant control on 24 July 2023
24 Jul 2023 PSC04 Change of details for Mr John Robert Shaw as a person with significant control on 24 July 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
13 Sep 2022 AAMD Amended total exemption full accounts made up to 31 July 2020
13 Sep 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
10 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
10 Aug 2020 CH03 Secretary's details changed for Mrs Sarah Rosalind Shaw on 10 August 2020
17 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 July 2020
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jan 2020 AD01 Registered office address changed from National Exhibition Centre Unit 4a Exhibition Way Birmingham B40 1NT England to Unit 4a Exhibition Way the National Exhibition Centre Birmingham B40 1PJ on 14 January 2020
24 Dec 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
16 Dec 2019 AD01 Registered office address changed from Studio 34 Fazeley Studios 191 Fazeley Street Digbeth Birmingham B5 5SE England to National Exhibition Centre Unit 4a Exhibition Way Birmingham B40 1NT on 16 December 2019
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
12 Jul 2018 CH01 Director's details changed for Mr John Robert Shaw on 6 April 2016
12 Jul 2018 AD01 Registered office address changed from Studio 34 Fazeley Studios 191 Fazeley Street Digbeth Birmingham West Midlands B5 5SR to Studio 34 Fazeley Studios 191 Fazeley Street Digbeth Birmingham B5 5SE on 12 July 2018