- Company Overview for MEDIA ACE LIMITED (07232926)
- Filing history for MEDIA ACE LIMITED (07232926)
- People for MEDIA ACE LIMITED (07232926)
- Charges for MEDIA ACE LIMITED (07232926)
- More for MEDIA ACE LIMITED (07232926)
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 2017 | RP04AR01 | Second filing of the annual return made up to 23 April 2015 | |
12 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
07 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 August 2011
|
|
13 Oct 2016 | CS01 |
13/10/16 Statement of Capital gbp 100.00
|
|
09 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
03 Dec 2015 | AD01 | Registered office address changed from , C/O Mrs G F Norris, 11 Bletchley Road, Newton Longville, Milton Keynes, MK17 0AE to 2C Lupton Road Thame Oxfordshire OX9 3SE on 3 December 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AD02 | Register inspection address has been changed from Unit 16 Clearfields Farm Wotton Underwood Aylesbury Buckinghamshire HP18 0RS England to Unit 2C Lupton Court Lupton Road Thame Oxfordshire OX9 3SE | |
08 May 2015 | MR01 | Registration of charge 072329260002, created on 7 May 2015 | |
21 Mar 2015 | MR01 | Registration of charge 072329260001, created on 10 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AD02 | Register inspection address has been changed | |
27 Aug 2013 | AD01 | Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom on 27 August 2013 | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 May 2012 | AD01 | Registered office address changed from , Unit 16 Clearfields Farm, Kingswood Lane Wotton Underwood, Aylesbury, Buckinghamshire, HP18 0RS, England on 25 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
07 Sep 2011 | TM01 | Termination of appointment of Charles Lunt as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Paul Anthony Gray as a director | |
09 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
29 Jul 2011 | AD01 | Registered office address changed from , Woolmead Farm Woolmer Lane, Bramshott, Liphook, Hampshire, GU30 7rd, England on 29 July 2011 | |
05 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |