Advanced company searchLink opens in new window

MEDIABLANKET LTD

Company number 07949139

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)
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