- Company Overview for MEDIA CITY LIVING 2 LIMITED (06003805)
- Filing history for MEDIA CITY LIVING 2 LIMITED (06003805)
- People for MEDIA CITY LIVING 2 LIMITED (06003805)
- Charges for MEDIA CITY LIVING 2 LIMITED (06003805)
- More for MEDIA CITY LIVING 2 LIMITED (06003805)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
13 Nov 2024 | CERTNM |
Company name changed peel media living no.2 LIMITED\certificate issued on 13/11/24
|
|
08 Nov 2024 | PSC02 | Notification of Media City Uk Holdings Limited as a person with significant control on 30 October 2024 | |
08 Nov 2024 | PSC07 | Cessation of Peel Media Management (Holdings) Limited as a person with significant control on 30 October 2024 | |
05 Nov 2024 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary on 31 October 2024 | |
05 Nov 2024 | AP02 | Appointment of Land Securities Management Services Limited as a director on 31 October 2024 | |
05 Nov 2024 | AP02 | Appointment of Ls Director Limited as a director on 31 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Miss Marina Louise Thomas as a director on 31 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Oliver James Knight as a director on 31 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Michael James Hood as a director on 31 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Stephen John Wild as a director on 30 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Mark Whitworth as a director on 30 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of John Whittaker as a director on 30 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of James Whittaker as a director on 30 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Steven Keith Underwood as a director on 30 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Matthew Paul Colton as a director on 30 October 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 100 Victoria Street London SW1E 5JL on 5 November 2024 | |
21 Oct 2024 | MA | Memorandum and Articles of Association | |
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2024 | MA | Memorandum and Articles of Association | |
14 Oct 2024 | CC04 | Statement of company's objects | |
26 Jun 2024 | CH01 | Director's details changed for Mr John Whittaker on 10 June 2024 | |
26 Jun 2024 | CH01 | Director's details changed for Mr John Whittaker on 10 June 2024 | |
26 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 |