Advanced company searchLink opens in new window

MEDIA FUSION CREATIVE LIMITED

Company number 07377136

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)
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
  • GBP 100
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