Advanced company searchLink opens in new window

MEDIA CITY SERVICE CENTRE LIMITED

Company number 12121704

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)
03 Feb 2025 PSC04 Change of details for Nasir Ahmed as a person with significant control on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Nasir Ahmed on 3 February 2025
20 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
15 Nov 2024 AD01 Registered office address changed from C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
26 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC01 Notification of Nasir Ahmed as a person with significant control on 22 December 2022
13 Feb 2023 PSC07 Cessation of Status Property Holdings Limited as a person with significant control on 22 December 2022
16 Jan 2023 CERTNM Company name changed status service centres LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-22
11 Jan 2023 TM01 Termination of appointment of Ali Issa as a director on 22 December 2022
11 Jan 2023 AP01 Appointment of Nasir Ahmed as a director on 22 December 2022
21 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
01 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
08 Feb 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
23 Apr 2020 PSC05 Change of details for Status Property Holdings Limited as a person with significant control on 23 April 2020
20 Apr 2020 CH01 Director's details changed for Mr Ali Issa on 26 July 2019
25 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-25
  • GBP 1