Advanced company searchLink opens in new window

MEDIA ACE LIMITED

Company number 07232926

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)
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
  • GBP 100.00
13 Oct 2016 CS01 13/10/16 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 16/01/2017
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2017
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2016.
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