Advanced company searchLink opens in new window

MEDIACOM 24-7 LIMITED

Company number 05967159

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)
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Jul 2014 AD01 Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 19 July 2014
19 Nov 2013 SH06 Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 10
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20
19 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
24 Oct 2013 TM02 Termination of appointment of Geoffrey Garner as a secretary
24 Oct 2013 TM01 Termination of appointment of Geoffrey Garner as a director
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Jul 2013 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 1 July 2013
28 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
14 May 2012 AD01 Registered office address changed from Pinewood Studios E Block Room 65 Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom on 14 May 2012
03 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Feb 2011 AP01 Appointment of Mr Geoffrey Garner as a director
11 Feb 2011 TM01 Termination of appointment of Deborah Gaetano as a director
07 Feb 2011 AP01 Appointment of Suzanne Kennedy as a director
02 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 25 June 2010
  • GBP 10
30 Jun 2010 AA Total exemption small company accounts made up to 31 October 2008
14 Apr 2010 AA Total exemption small company accounts made up to 31 October 2007
16 Mar 2010 AP01 Appointment of Ms Deborah Gaetano as a director