Advanced company searchLink opens in new window

MEDIA SHED LIMITED

Company number 06553583

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)
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
23 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
11 May 2011 AP01 Appointment of Mr Ian Carter as a director
11 May 2011 AP01 Appointment of Mr Gareth Macfarlane as a director
10 May 2011 TM01 Termination of appointment of Gail Macfarlane as a director
12 Apr 2011 CERTNM Company name changed ef media LTD\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
12 Apr 2011 CONNOT Change of name notice
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Gail Macfarlane on 2 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Jan 2010 AD01 Registered office address changed from 112 High Street Earith Huntingdon Cambs. PE28 3PN on 13 January 2010
19 Jun 2009 363a Return made up to 03/04/09; full list of members
05 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2008 288a Director appointed gail macfarlane
05 Dec 2008 288b Appointment terminated director john sturrock
05 Dec 2008 288b Appointment terminated secretary linda sturrock
03 Apr 2008 NEWINC Incorporation