- Company Overview for MEDIABLANKET LTD (07949139)
- Filing history for MEDIABLANKET LTD (07949139)
- People for MEDIABLANKET LTD (07949139)
- More for MEDIABLANKET LTD (07949139)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | AD01 | Registered office address changed from Lloyds House 18-22 Lloyd Street Manchester M2 5WA England to 18-22 Lloyd Street Manchester M2 5WA on 24 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Mediablanket Ltd Lloyd Street Manchester M2 5WA England to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 24 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from The Old Bank 247 Chapel Street Salford M3 5EP England to Mediablanket Ltd Lloyd Street Manchester M2 5WA on 24 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
03 Feb 2022 | PSC07 | Cessation of Anthony William Bradley as a person with significant control on 3 February 2022 | |
27 Oct 2021 | PSC04 | Change of details for Mr Anthony William Bradley as a person with significant control on 27 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Anthony William Bradley on 26 October 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mr Anthony William Bradley as a person with significant control on 26 October 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | TM01 | Termination of appointment of Tracy Louise Bradley as a director on 14 May 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
09 Mar 2021 | PSC02 | Notification of Supagroup Ltd as a person with significant control on 27 October 2020 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from No 1 Spinningfields Quay Street Manchester M3 3JE England to The Old Bank 247 Chapel Street Salford M3 5EP on 1 August 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to No 1 Spinningfields Quay Street Manchester M3 3JE on 1 August 2018 |