Advanced company searchLink opens in new window

MEDIA DRIVE LIMITED

Company number 06753171

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 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
17 Dec 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Nov 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
14 Nov 2024 MR01 Registration of charge 067531710001, created on 12 November 2024
02 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Nov 2024 AP01 Appointment of Mr Jonathan Martin Cristian Asratian as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Richard James Peters as a director on 29 October 2024
31 Oct 2024 AD01 Registered office address changed from 310 Stafford Road Croydon CR0 4NH England to 5-13 Hatton Wall London EC1N 8HX on 31 October 2024
31 Oct 2024 AP01 Appointment of Mr Hector Morales Valdes as a director on 29 October 2024
31 Oct 2024 PSC02 Notification of Sn&Ck Media Limited as a person with significant control on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Simon Graham Bale as a director on 29 October 2024
31 Oct 2024 TM02 Termination of appointment of Simon Graham Bale as a secretary on 29 October 2024
31 Oct 2024 PSC07 Cessation of Simon Graham Bale as a person with significant control on 29 October 2024
31 Oct 2024 SH06 Cancellation of shares. Statement of capital on 22 October 2024
  • GBP 1,000.00
08 Oct 2024 AA Total exemption full accounts made up to 30 November 2023
08 Aug 2024 CH01 Director's details changed for Mr Simon Graham Bale on 8 August 2024
08 Aug 2024 CH03 Secretary's details changed for Simon Graham Bale on 8 August 2024
08 Aug 2024 PSC04 Change of details for Mr Simon Graham Bale as a person with significant control on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 310 Stafford Road Croydon CR0 4NH on 8 August 2024
07 Aug 2024 TM02 Termination of appointment of Auria Accountancy Limited as a secretary on 31 July 2024
31 Jan 2024 SH10 Particulars of variation of rights attached to shares
22 Jan 2024 MA Memorandum and Articles of Association
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 1,350.40
21 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities