- 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) |
---|---|---|---|
12 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2017 | AP01 | Appointment of Mrs Anna-Karin Vaz Contreiras as a director on 1 September 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 49 Lilac Avenue Streetly Sutton Coldfield West Midlands B74 3TF to 7 Belle Vue Papcastle Cockermouth CA13 0NT on 30 August 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Ben Foley as a director on 30 May 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Ben Foley as a director on 14 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Nils-Erik Karlsson as a director on 2 July 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Lars Bertil Dunberg as a director on 30 November 2016 | |
17 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Jul 2016 | AP01 | Appointment of Mr Lars Bertil Dunberg as a director on 23 January 2016 | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | AP01 | Appointment of Mr Ian Faulds as a director on 1 January 2015 | |
12 Jul 2016 | TM01 | Termination of appointment of Leena Auilikki Arthur as a director on 23 January 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Frank John Arthur as a director on 23 January 2016 | |
04 Dec 2015 | AR01 | Annual return made up to 5 November 2015 no member list | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from 3-4 Blackworth Court Blackworth Industrial Estate Highworth Swindon SN6 7NS to 49 Lilac Avenue Streetly Sutton Coldfield West Midlands B74 3TF on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Desmond Robert Starritt as a director on 29 December 2014 | |
10 Dec 2014 | AR01 | Annual return made up to 5 November 2014 no member list | |
18 Nov 2014 | CERTNM |
Company name changed mediaserve incorporating david house fellowship\certificate issued on 18/11/14
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Nov 2013 | AR01 | Annual return made up to 5 November 2013 no member list | |
11 Dec 2012 | AR01 | Annual return made up to 5 November 2012 no member list |