- Company Overview for MEDIA BUBBLE LTD (10531875)
- Filing history for MEDIA BUBBLE LTD (10531875)
- People for MEDIA BUBBLE LTD (10531875)
- More for MEDIA BUBBLE LTD (10531875)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
05 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
21 Dec 2017 | AP01 | Appointment of Mr John Roncalli Sammon as a director | |
21 Dec 2017 | AP01 | Appointment of Mr Jonathan Paul Brown as a director | |
21 Dec 2017 | PSC07 | Cessation of Nigel Anthony Adams as a person with significant control on 2 August 2017 | |
03 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|