- 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) |
---|---|---|---|
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
|
|
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
|
|
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
19 Nov 2015 | MA | Memorandum and Articles of Association | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |