Advanced company searchLink opens in new window

MEDIA SHED PUBLISHING LIMITED

Company number 07109525

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)
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 PSC01 Notification of Timothy Paul Porter as a person with significant control on 17 April 2018
13 Jun 2018 AP01 Appointment of Mr Timothy Paul Porter as a director on 17 April 2018
13 Jun 2018 TM01 Termination of appointment of Gareth Macfarlane as a director on 17 April 2018
06 Jun 2018 SH03 Purchase of own shares.
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
02 Feb 2017 AA Micro company accounts made up to 30 April 2016
02 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/07/2019.
21 Apr 2016 AD01 Registered office address changed from The Barrelage, the Old Brewery Dorothy Avenue Cranbrook Kent TN17 3AL England to 58 High Street Maidstone Kent ME14 1SY on 21 April 2016
01 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AD01 Registered office address changed from 22a Market Hill Chatteris Cambridgeshire PE16 6BA to The Barrelage, the Old Brewery Dorothy Avenue Cranbrook Kent TN17 3AL on 10 April 2015
03 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Feb 2013 AP01 Appointment of Mr Ian Carter as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2020.
28 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
28 Feb 2013 AP01 Appointment of Mr Gareth Macfarlane as a director
28 Feb 2013 TM01 Termination of appointment of Beverley Carter as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 April 2012