- Company Overview for MEDIA BORNE LIMITED (11314248)
- Filing history for MEDIA BORNE LIMITED (11314248)
- People for MEDIA BORNE LIMITED (11314248)
- More for MEDIA BORNE LIMITED (11314248)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from 23 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to Borne Studios Quality Row Swalwell Newcastle upon Tyne Tyne and Wear NE16 3AQ on 1 October 2024 | |
02 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
01 Mar 2024 | TM01 | Termination of appointment of Andrew John Leslie as a director on 30 January 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Andrew John Leslie as a director on 1 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
19 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
10 Jun 2020 | PSC01 | Notification of Christopher James Thompson as a person with significant control on 16 April 2020 | |
10 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 June 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from C/O Oxley Pratt Accounting Services 70 Medomsley Road Consett Durham DH8 5HP England to 23 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 21 January 2020 | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Gavin Edward Forster as a director on 26 September 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from 82 Oakfield Road, Lobley Hill, Gateshead Oakfield Road Gateshead NE11 0AE United Kingdom to C/O Oxley Pratt Accounting Services 70 Medomsley Road Consett Durham DH8 5HP on 8 February 2019 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|