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)
30 Jan 2018 PSC02 Notification of Er Productions Holdings Limited as a person with significant control on 31 October 2017
30 Jan 2018 CH01 Director's details changed for Ryan Kevin Hagan on 22 January 2018
30 Jan 2018 PSC07 Cessation of Katie Jane Hagan as a person with significant control on 31 October 2017
30 Jan 2018 PSC07 Cessation of Andrea Mary Webber as a person with significant control on 31 October 2017
30 Jan 2018 PSC07 Cessation of Ryan Kevin Hagan as a person with significant control on 31 October 2017
30 Jan 2018 PSC07 Cessation of Marc Edwin Lampard Webber as a person with significant control on 31 October 2017
01 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 1,000
01 Dec 2017 SH03 Purchase of own shares.
25 Jul 2017 CC04 Statement of company's objects
25 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2017 SH08 Change of share class name or designation
21 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,100
08 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,100
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,100
23 Jan 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Oct 2013 AD01 Registered office address changed from Unit 5 Rotherhithe Business Estate 214 Rotherhithe New Road London SE16 3EH United Kingdom on 16 October 2013
16 Oct 2013 MR01 Registration of charge 060723920002
29 Aug 2013 MR01 Registration of charge 060723920001