Advanced company searchLink opens in new window

MEDIASIFT LIMITED

Company number 06411859

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)
17 Apr 2018 TM01 Termination of appointment of Christopher Anthony Smart as a director on 3 January 2018
17 Apr 2018 TM01 Termination of appointment of Steven Cary Pease as a director on 3 January 2018
17 Apr 2018 TM01 Termination of appointment of Stuart Phillips as a director on 3 January 2018
17 Apr 2018 TM01 Termination of appointment of Timothy Barker as a director on 3 January 2018
17 Apr 2018 TM01 Termination of appointment of Rory O’Driscoll as a director on 3 January 2018
26 Mar 2018 TM02 Termination of appointment of Nicholas John Halstead as a secretary on 3 January 2018
02 Jan 2018 MR01 Registration of charge 064118590003, created on 2 January 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
03 Oct 2017 CH01 Director's details changed for Mr. Roger Ehrenberg on 2 October 2017
10 Feb 2017 AD01 Registered office address changed from 450 Brook Drive, Green Park Reading, Berkshire RG2 6UU United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 10 February 2017
09 Nov 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Aug 2016 AP01 Appointment of Mr. Stuart Phillips as a director on 25 July 2016
29 Jul 2016 TM01 Termination of appointment of Jeffrey Horing as a director on 17 May 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company details 05/03/2016
07 Mar 2016 AP03 Appointment of Mr Nicholas John Halstead as a secretary on 7 March 2016
05 Jan 2016 AD01 Registered office address changed from 450 Brook Drive Reading RG2 6UU England to 450 Brook Drive, Green Park Reading, Berkshire RG2 6UU on 5 January 2016
04 Jan 2016 AD01 Registered office address changed from Reading Enterprise Centre Early Gate Whiteknights Road Reading RG6 6BU to 450 Brook Drive Reading RG2 6UU on 4 January 2016
28 Oct 2015 AA Full accounts made up to 31 December 2014
22 Oct 2015 AP01 Appointment of Mr. Timothy Barker as a director on 19 October 2015
22 Oct 2015 TM01 Termination of appointment of Nicholas John Halstead as a director on 20 October 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,988.128
23 Mar 2015 AP01 Appointment of Mr. Steven Cary Pease as a director on 19 March 2015
13 Feb 2015 TM01 Termination of appointment of Robert Macgregor Bailey as a director on 17 October 2014