- Company Overview for MEDIASERVE LTD (07431528)
- Filing history for MEDIASERVE LTD (07431528)
- People for MEDIASERVE LTD (07431528)
- More for MEDIASERVE LTD (07431528)
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 |