- Company Overview for MEDIASIFT LIMITED (06411859)
- Filing history for MEDIASIFT LIMITED (06411859)
- People for MEDIASIFT LIMITED (06411859)
- Charges for MEDIASIFT LIMITED (06411859)
- More for MEDIASIFT LIMITED (06411859)
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
|
|
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
|
|
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 |