- Company Overview for MEDIA DEVELOPMENT CONSULTANTS LTD (07162610)
- Filing history for MEDIA DEVELOPMENT CONSULTANTS LTD (07162610)
- People for MEDIA DEVELOPMENT CONSULTANTS LTD (07162610)
- More for MEDIA DEVELOPMENT CONSULTANTS LTD (07162610)
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) |
---|---|---|---|
15 Aug 2024 | RP10 | Address of person with significant control Mr Nils Heinrich Sauerland changed to 07162610 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 August 2024 | |
15 Aug 2024 | RP09 | Address of officer Mr Nils Heinrich Sauerland changed to 07162610 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 August 2024 | |
15 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 07162610 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2024 | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2022 | |
10 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2023 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
09 Nov 2023 | AA | Micro company accounts made up to 28 February 2021 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
23 Jan 2020 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Kemp House 152 - 160 City Road London EC1V 2NX on 23 January 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
04 Feb 2019 | PSC04 | Change of details for Mr Nils Heinrich Sauerland as a person with significant control on 6 April 2016 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
12 Feb 2018 | CH01 | Director's details changed for Mr Nils Heinrich Sauerland on 12 February 2018 | |
12 Feb 2018 | PSC04 | Change of details for Mr Nils Heinrich Sauerland as a person with significant control on 12 February 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |