Advanced company searchLink opens in new window

MEDIASHARE LTD

Company number 06072392

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)
05 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
05 Feb 2025 PSC05 Change of details for Er Productions Holdings Limited as a person with significant control on 4 February 2025
05 Feb 2025 PSC05 Change of details for Er Productions Holdings Limited as a person with significant control on 31 October 2017
21 Nov 2024 MR04 Satisfaction of charge 060723920001 in full
31 Oct 2024 AA Full accounts made up to 31 January 2024
08 Oct 2024 MR04 Satisfaction of charge 060723920003 in full
08 Oct 2024 MR01 Registration of charge 060723920004, created on 26 September 2024
02 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
30 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 1,051
31 May 2022 AD01 Registered office address changed from Unit 12 Schooner Park Schooner Court Crossways Business Park Dartford DA2 6NW to Unit G Panorama Bridge Close Dartford Kent DA2 6QP on 31 May 2022
24 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
08 Apr 2021 MR01 Registration of charge 060723920003, created on 25 March 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
30 Jan 2018 CH01 Director's details changed for Mr Marc Edwin Lampard Webber on 22 January 2018