- Company Overview for MEDIA FUSION CREATIVE LIMITED (07377136)
- Filing history for MEDIA FUSION CREATIVE LIMITED (07377136)
- People for MEDIA FUSION CREATIVE LIMITED (07377136)
- More for MEDIA FUSION CREATIVE LIMITED (07377136)
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 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
05 Aug 2024 | TM01 | Termination of appointment of Dian Mary Whittingham as a director on 5 August 2024 | |
17 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
31 May 2023 | TM01 | Termination of appointment of Neil David Harvey as a director on 30 May 2023 | |
19 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Mr Neil David Harvey as a director on 3 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Serena Jane Juul as a director on 31 January 2022 | |
02 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
29 Mar 2019 | AP01 | Appointment of Miss Serena Jane Juul as a director on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Unit 8 1 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England to 8 West Mills Yard Kennet Road Newbury RG14 5LP on 29 March 2019 | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
08 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Dec 2018 | AD01 | Registered office address changed from Studio 1 West Mills Yard, Kennet Road Newbury RG14 5LP England to Unit 8 1 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP on 9 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Mark Derrick Ritchings as a director on 26 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 |