- Company Overview for MOFFEN MEDIA LIMITED (10632869)
- Filing history for MOFFEN MEDIA LIMITED (10632869)
- People for MOFFEN MEDIA LIMITED (10632869)
- Registers for MOFFEN MEDIA LIMITED (10632869)
- More for MOFFEN MEDIA LIMITED (10632869)
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) |
---|---|---|---|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | SH19 |
Statement of capital on 7 December 2022
|
|
07 Dec 2022 | SH20 | Statement by Directors | |
07 Dec 2022 | CAP-SS | Solvency Statement dated 30/11/22 | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 20 July 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Michael Edward Riley as a director on 1 October 2021 | |
03 Sep 2021 | CH03 | Secretary's details changed for Ms Laura Kathryn Macara on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Aug 2020 | PSC02 | Notification of Wcs Nominees as a person with significant control on 17 November 2017 | |
06 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Daniel Kenneth James Perkins as a director on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019 | |
14 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Matthew Creagh Stevens as a director on 13 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Fergus Kingsley Haycock as a director on 13 April 2018 |