- Company Overview for MEEDIA LIMITED (09267033)
- Filing history for MEEDIA LIMITED (09267033)
- People for MEEDIA LIMITED (09267033)
- More for MEEDIA LIMITED (09267033)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
28 Oct 2022 | PSC04 | Change of details for Mr Thomas Edward Bingham as a person with significant control on 27 August 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr Thomas Edward Bingham on 27 August 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 May 2022 | AD01 | Registered office address changed from 55 Chislehurst Road Chislehurst BR7 5NP United Kingdom to 55 Chislehurst Road Chislehurst Road Chislehurst Kent BR7 5NP on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from 195 Hercules Road London SE1 7LD England to 55 Chislehurst Road Chislehurst BR7 5NP on 13 May 2022 | |
30 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2019 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2020 | AD01 | Registered office address changed from 246 Westminster Bridge Road London SE1 7PD England to 195 Hercules Road London SE1 7LD on 3 January 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
30 Aug 2019 | TM01 | Termination of appointment of Maciej Dziedziela as a director on 30 August 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from 180 Borough High Street London England to 246 Westminster Bridge Road London SE1 7PD on 4 March 2019 |