- Company Overview for MEDIA BUSINESS PROJECTS LTD (08052022)
- Filing history for MEDIA BUSINESS PROJECTS LTD (08052022)
- People for MEDIA BUSINESS PROJECTS LTD (08052022)
- More for MEDIA BUSINESS PROJECTS LTD (08052022)
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) |
---|---|---|---|
05 Feb 2025 | PSC04 | Change of details for Mrs Melanie Kate Conway Davies as a person with significant control on 3 February 2025 | |
30 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 15 November 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 May 2023 | PSC04 | Change of details for Mrs Melanie Kate Conway Davies as a person with significant control on 5 May 2023 | |
09 May 2023 | PSC04 | Change of details for Mrs Melanie Kate Conway Davies as a person with significant control on 5 May 2023 | |
05 May 2023 | CH01 | Director's details changed for Melanie Kate Conway Davies on 5 May 2023 | |
05 May 2023 | CH03 | Secretary's details changed for Melanie Kate Conway Davies on 5 May 2023 | |
05 May 2023 | PSC04 | Change of details for Mrs Melanie Kate Conway Davies as a person with significant control on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 5 Highland Terrace Tiverton EX16 6PT England to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 5 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from Calyx House South Road Taunton TA1 3DU England to 5 Highland Terrace Tiverton EX16 6PT on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Melanie Kate Conway on 27 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mrs Melanie Kate Conway as a person with significant control on 27 March 2019 | |
27 Mar 2019 | CH03 | Secretary's details changed for Melanie Kate Conway on 27 March 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 |