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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-08
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