Advanced company searchLink opens in new window

MEDIASERVE LTD

Company number 07431528

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)
21 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
09 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CH01 Director's details changed for Mr Ian Faulds on 26 June 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Aug 2020 PSC08 Notification of a person with significant control statement
21 Aug 2020 PSC07 Cessation of Blesson Vargas Kallimel as a person with significant control on 13 August 2020
21 Aug 2020 PSC07 Cessation of Debra Lisa Gunn as a person with significant control on 13 August 2020
21 Aug 2020 PSC07 Cessation of Ian Faulds as a person with significant control on 13 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Blesson Vargas Kallimel on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mrs Debra Lisa Gunn on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Ian Faulds on 21 August 2020
21 Aug 2020 AP01 Appointment of Mr Alf Rune Hakan Liljehall as a director on 13 August 2020
20 Aug 2020 AD01 Registered office address changed from 7 Belle Vue Papcastle Cockermouth CA13 0NT England to International House 12 Constance Street London E16 2DQ on 20 August 2020
27 Jul 2020 PSC01 Notification of Ian Faulds as a person with significant control on 25 October 2019
27 Jul 2020 PSC01 Notification of Blesson Vargas Kallimel as a person with significant control on 25 October 2019
27 Jul 2020 PSC01 Notification of Debra Lisa Gunn as a person with significant control on 25 October 2019
23 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 23 July 2020
16 Jul 2020 TM01 Termination of appointment of Desiree Louise Lycklelind as a director on 25 October 2019
20 May 2020 AA Total exemption full accounts made up to 31 December 2019