- Company Overview for MEDIA DOG LIMITED (05147165)
- Filing history for MEDIA DOG LIMITED (05147165)
- People for MEDIA DOG LIMITED (05147165)
- Charges for MEDIA DOG LIMITED (05147165)
- More for MEDIA DOG LIMITED (05147165)
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 |