- Company Overview for MCAP MEDIA LIMITED (07513093)
- Filing history for MCAP MEDIA LIMITED (07513093)
- People for MCAP MEDIA LIMITED (07513093)
- Charges for MCAP MEDIA LIMITED (07513093)
- More for MCAP MEDIA LIMITED (07513093)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
16 May 2024 | AD01 | Registered office address changed from 3rd Floor 80 Brook Street London W1K 5EG England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 May 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
09 Feb 2022 | PSC07 | Cessation of Leon Alexander Cutler as a person with significant control on 4 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr Richard Phillip Myerson as a person with significant control on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Darren Guy Lane as a director on 4 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Leon Alexander Cutler as a director on 18 January 2022 | |
12 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6LX England to 3rd Floor 80 Brook Street London W1K 5EG on 1 June 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
20 Nov 2019 | MR04 | Satisfaction of charge 075130930001 in full | |
19 Nov 2019 | AD01 | Registered office address changed from 6th Floor 75 Wells Street London W1T 3QH to 20 North Audley Street London W1K 6LX on 19 November 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
14 Sep 2018 | AP01 | Appointment of Mr Richard Phillip Myerson as a director on 4 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Gideon Alexander Hoffman as a director on 7 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Andrew Passer as a director on 4 September 2018 | |
14 Sep 2018 | PSC01 | Notification of Richard Phillip Myerson as a person with significant control on 7 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Gideon Alexander Hoffman as a person with significant control on 7 September 2018 |