Advanced company searchLink opens in new window

MCAP MEDIA LIMITED

Company number 07513093

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)
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
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
27 Nov 2017 CERTNM Company name changed mercury media science LTD\certificate issued on 27/11/17
  • CONNOT ‐ Change of name notice
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Andrew Passer on 3 March 2017
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
19 Nov 2015 MA Memorandum and Articles of Association
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2015 MR01 Registration of charge 075130930001, created on 12 October 2015
13 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from 6Th Floor 75 Wells Street Wells Street London W1T 3QH England to 6Th Floor 75 Wells Street London W1T 3QH on 12 January 2015
12 Jan 2015 AD01 Registered office address changed from 2Nd Floor 1 Cavendish Place London W1G 0QF to 6Th Floor 75 Wells Street London W1T 3QH on 12 January 2015
07 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Jun 2014 TM01 Termination of appointment of Richard Hirst as a director
24 Apr 2014 AP01 Appointment of Mr Leon Alexander Cutler as a director
24 Apr 2014 AP01 Appointment of Mr Gideon Alexander Hoffman as a director
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
03 Dec 2013 AD01 Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR United Kingdom on 3 December 2013
26 Nov 2013 CH01 Director's details changed for Mr Richard Hirst on 1 November 2013