- Company Overview for MEDIA DRIVE LIMITED (06753171)
- Filing history for MEDIA DRIVE LIMITED (06753171)
- People for MEDIA DRIVE LIMITED (06753171)
- Charges for MEDIA DRIVE LIMITED (06753171)
- More for MEDIA DRIVE LIMITED (06753171)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
15 Jan 2024 | SH19 |
Statement of capital on 15 January 2024
|
|
15 Jan 2024 | CAP-SS | Solvency Statement dated 10/11/23 | |
15 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | PSC04 | Change of details for Mr Simon Graham Bale as a person with significant control on 25 September 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Simon Graham Bale on 25 September 2023 | |
28 Sep 2023 | CH03 | Secretary's details changed for Simon Graham Bale on 25 September 2023 | |
28 Sep 2023 | CH04 | Secretary's details changed for Auria Accountancy Limited on 25 September 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 28 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Simon Graham Bale on 21 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr Simon Graham Bale as a person with significant control on 21 September 2023 | |
22 Sep 2023 | CH03 | Secretary's details changed for Simon Graham Bale on 21 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Simon Graham Bale on 21 September 2023 | |
22 Sep 2023 | CH04 | Secretary's details changed for Auria Accountancy Limited on 21 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 82 st John Street London EC1M 4JN on 22 September 2023 | |
21 Aug 2023 | AP04 | Appointment of Auria Accountancy Limited as a secretary on 25 July 2023 | |
25 Jul 2023 | PSC04 | Change of details for Mr Simon Graham Bale as a person with significant control on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Simon Graham Bale on 25 July 2023 | |
25 Jul 2023 | CH03 | Secretary's details changed for Simon Graham Bale on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 82 st John Street London EC1M 4JN on 25 July 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Jan 2023 | PSC04 | Change of details for Mr Simon Graham Bale as a person with significant control on 17 January 2023 | |
17 Jan 2023 | CH03 | Secretary's details changed for Simon Graham Bale on 17 January 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Simon Graham Bale on 17 January 2023 |