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)
25 Apr 2017 AP01 Appointment of Mr Mark Derrick Ritchings as a director on 18 April 2017
24 Mar 2017 TM01 Termination of appointment of Terence John Mccusker as a director on 11 March 2017
31 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
21 Sep 2016 AD01 Registered office address changed from 44 Shrubbery Cottage Shrubbery Road Red Lake Telford Shropshire TF1 5EQ to Studio 1 West Mills Yard, Kennet Road Newbury RG14 5LP on 21 September 2016
24 Aug 2016 AP01 Appointment of Mr Terence John Mccusker as a director on 1 February 2016
22 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Nov 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Dec 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
13 Jun 2011 AP01 Appointment of Mr David Clive Whittingham as a director
22 Oct 2010 TM01 Termination of appointment of David Clive Whittingham as a director
16 Oct 2010 AP01 Appointment of Mrs Dian Mary Whittingham as a director
12 Oct 2010 AD01 Registered office address changed from 42 Hambridge Road Newbury RG14 5TA England on 12 October 2010
15 Sep 2010 NEWINC Incorporation