- Company Overview for MGYA MEDIA LIMITED (05735244)
- Filing history for MGYA MEDIA LIMITED (05735244)
- People for MGYA MEDIA LIMITED (05735244)
- More for MGYA MEDIA LIMITED (05735244)
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 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
13 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Mahaguru Yogi Arka on 1 April 2013 | |
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Oct 2013 | TM01 | Termination of appointment of Paresh Shankar as a director | |
06 Aug 2013 | AD01 | Registered office address changed from C/O Coppersun Suite, Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England on 6 August 2013 | |
01 May 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
23 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Mahaguru Yogi Arka on 22 November 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Suite 206 Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom on 22 November 2012 | |
25 May 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
25 May 2012 | CH03 | Secretary's details changed for Miss Rakhee Thakrar on 12 March 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Mahaguru Yogi Arka on 12 March 2012 | |
24 May 2012 | AD01 | Registered office address changed from 7 Spooners Close Solihull West Midlands B92 0QH United Kingdom on 24 May 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mr Mahaguru Yogi Arka on 8 March 2011 | |
13 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mahaguru Yogi Arka on 10 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |