MEDIA SENSE COMMUNICATIONS LIMITED
Company number 06823323
- Company Overview for MEDIA SENSE COMMUNICATIONS LIMITED (06823323)
- Filing history for MEDIA SENSE COMMUNICATIONS LIMITED (06823323)
- People for MEDIA SENSE COMMUNICATIONS LIMITED (06823323)
- Charges for MEDIA SENSE COMMUNICATIONS LIMITED (06823323)
- More for MEDIA SENSE COMMUNICATIONS LIMITED (06823323)
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) |
---|---|---|---|
02 Jan 2025 | TM01 | Termination of appointment of Andrew Neil Pearch as a director on 31 December 2024 | |
22 Dec 2024 | AP01 | Appointment of Jamie Howe Posnanski as a director on 3 December 2024 | |
05 Nov 2024 | MR01 | Registration of charge 068233230004, created on 1 November 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
30 May 2024 | AA | Full accounts made up to 31 December 2023 | |
28 May 2024 | MR01 | Registration of charge 068233230003, created on 28 May 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
02 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
06 May 2022 | PSC05 | Change of details for Project Engine Bidco Limited as a person with significant control on 6 May 2022 | |
12 Mar 2022 | CH01 | Director's details changed for Mr Andrew Neil Pearch on 10 March 2022 | |
12 Mar 2022 | CH01 | Director's details changed for Mr Graham Alan Brown on 10 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 | |
02 Dec 2021 | MR04 | Satisfaction of charge 068233230001 in full | |
01 Dec 2021 | MR01 | Registration of charge 068233230002, created on 26 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Graham Alan Brown as a person with significant control on 6 August 2021 | |
22 Nov 2021 | PSC07 | Cessation of Andrew Neil Pearch as a person with significant control on 6 August 2021 | |
22 Nov 2021 | PSC02 | Notification of Project Engine Bidco Limited as a person with significant control on 6 August 2021 | |
29 Sep 2021 | SH08 | Change of share class name or designation | |
28 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
11 Aug 2021 | MR01 | Registration of charge 068233230001, created on 6 August 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates |