Advanced company searchLink opens in new window

MEDIAMATH UK LIMITED

Company number 07397691

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)
14 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
14 May 2019 CH03 Secretary's details changed for Xanthia-Melinda Clemans on 2 April 2019
15 Feb 2019 AAMD Amended full accounts made up to 31 December 2017
31 Jan 2019 AA Full accounts made up to 31 December 2017
10 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
01 Aug 2018 CH01 Director's details changed for David Clark Reed on 19 January 2018
21 Mar 2018 AUD Auditor's resignation
02 Jan 2018 AA Full accounts made up to 31 December 2016
24 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
11 Jul 2017 AD01 Registered office address changed from 310- 312 Regent Street Remo House London W1B 3AU to 230 Blackfriars Road London SE1 8NW on 11 July 2017
07 Dec 2016 AA Full accounts made up to 31 December 2015
24 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
21 Oct 2016 CH03 Secretary's details changed for Melinda Xanthia Clemans on 6 September 2016
09 Sep 2016 AP03 Appointment of Melinda Xanthia Clemans as a secretary on 6 September 2016
23 Aug 2016 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 23 August 2016
14 Nov 2015 AA Full accounts made up to 31 December 2014
20 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
15 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 AP01 Appointment of David Clark Reed as a director on 31 July 2014
15 Oct 2014 CH01 Director's details changed for Eric Joseph Wasserman on 5 October 2014
15 Oct 2014 CH01 Director's details changed for Gregory Dale Williams on 5 October 2014
14 Aug 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 SH02 Sub-division of shares on 2 July 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 Jan 2014 AA Full accounts made up to 31 December 2012