- Company Overview for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- Filing history for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- People for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- Charges for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- Registers for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- More for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
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) |
---|---|---|---|
23 Sep 2021 | AD02 | Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
22 Sep 2021 | AD03 | Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH | |
11 May 2021 | PSC05 | Change of details for Media Ingenuity Group (Holdings) Limited as a person with significant control on 22 November 2019 | |
22 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
17 Dec 2019 | AUD | Auditor's resignation | |
04 Dec 2019 | PSC05 | Change of details for a person with significant control | |
22 Nov 2019 | CERTNM |
Company name changed media ingenuity holdings LIMITED\certificate issued on 22/11/19
|
|
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
17 Jul 2019 | AP01 | Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of William Becker as a director on 20 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom to Chapter House, 16 Brunswick Place London N1 6DZ on 8 July 2019 | |
07 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2019 | MR04 | Satisfaction of charge 070259520004 in full | |
06 Mar 2019 | MR04 | Satisfaction of charge 070259520003 in full | |
06 Mar 2019 | MR04 | Satisfaction of charge 070259520005 in full | |
20 Feb 2019 | TM01 | Termination of appointment of Jonathan Joseph Hassid as a director on 18 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Stuart Alistair Douglas as a director on 18 February 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
30 Aug 2018 | MR01 | Registration of charge 070259520005, created on 17 August 2018 |