Advanced company searchLink opens in new window

MEDIAMON LIMITED

Company number 11738641

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)
13 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with updates
13 Feb 2025 AD01 Registered office address changed from 43 Lilac Avenue Wickford Essex SS12 0BL England to 68 Beehive Lane Chelmsford CM2 9RX on 13 February 2025
13 Feb 2025 AP01 Appointment of Mr Carmello Michael Barbara as a director on 13 February 2025
13 Feb 2025 TM01 Termination of appointment of Mark Andrew Elliott as a director on 13 February 2025
13 Feb 2025 PSC01 Notification of Carmello Michael Barbara as a person with significant control on 13 February 2025
13 Feb 2025 PSC07 Cessation of Mark Andrew Elliott as a person with significant control on 13 February 2025
02 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 AP01 Appointment of Mr Mark Andrew Elliott as a director on 21 January 2020
21 Jan 2020 PSC01 Notification of Mark Andrew Elliott as a person with significant control on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 14 Halyard Reach South Woodham Ferrers Chelmsford CM3 5GN United Kingdom to 43 Lilac Avenue Wickford Essex SS12 0BL on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Carl David Simmons as a director on 21 January 2020
21 Jan 2020 PSC07 Cessation of Carl David Simmons as a person with significant control on 21 January 2020
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
21 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-21
  • GBP 100