- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |