- Company Overview for MEDIASHARE LTD (06072392)
- Filing history for MEDIASHARE LTD (06072392)
- People for MEDIASHARE LTD (06072392)
- Charges for MEDIASHARE LTD (06072392)
- More for MEDIASHARE LTD (06072392)
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) |
---|---|---|---|
24 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 October 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA England on 27 February 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from Unit Gf3 Lilford Business Centre Lilford Road Camberwell London SE5 9DE on 17 November 2010 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Marc Edwin Lampard Webber on 1 December 2009 | |
10 Feb 2010 | CH03 | Secretary's details changed for Marc Edwin Lampard Webber on 1 December 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Ryan Kevin Hagan on 1 December 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Feb 2008 | 363a | Return made up to 29/01/08; full list of members | |
19 Feb 2008 | 288c | Director's particulars changed | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: unit 6010 greenwich commercial centre greenwich SE10 8JL | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR | |
21 Feb 2007 | 288a | New secretary appointed | |
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 88(2)R | Ad 21/02/07--------- £ si 999@1=999 £ ic 1/1000 | |
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 288b | Secretary resigned |