MEDIA AND GENERAL CONSULTING SERVICES (UK) LIMITED
Company number 09530728
- Company Overview for MEDIA AND GENERAL CONSULTING SERVICES (UK) LIMITED (09530728)
- Filing history for MEDIA AND GENERAL CONSULTING SERVICES (UK) LIMITED (09530728)
- People for MEDIA AND GENERAL CONSULTING SERVICES (UK) LIMITED (09530728)
- More for MEDIA AND GENERAL CONSULTING SERVICES (UK) LIMITED (09530728)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
24 Feb 2023 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 24 February 2023 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
12 Jan 2022 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4UE England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 12 January 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Simon Myers Olswang as a person with significant control on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mrs Susan Jane Olswang as a person with significant control on 2 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP England to 3rd Floor 24 Chiswell Street London EC1Y 4UE on 21 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
24 Apr 2015 | CERTNM |
Company name changed ossp LIMITED\certificate issued on 24/04/15
|