Advanced company searchLink opens in new window

MEDIA AND GENERAL CONSULTING SERVICES (UK) LIMITED

Company number 09530728

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)
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
  • GBP 100
24 Apr 2015 CERTNM Company name changed ossp LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24