- Company Overview for MEDIAMON LIMITED (11738641)
- Filing history for MEDIAMON LIMITED (11738641)
- People for MEDIAMON LIMITED (11738641)
- More for MEDIAMON LIMITED (11738641)
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
Statement of capital on 2018-12-21
|