Advanced company searchLink opens in new window

MSR MEDIA PARTNERS LTD

Company number 12125553

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)
04 Feb 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
06 Sep 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 61 Bridge Street Kington HR5 3DJ on 6 September 2024
06 Sep 2024 CH01 Director's details changed for Mr Lee Michael Beasley on 1 September 2024
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Micro company accounts made up to 30 April 2023
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
31 May 2023 AA Micro company accounts made up to 30 April 2022
30 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
30 Dec 2022 TM01 Termination of appointment of Megan Brown Martinez as a director on 28 December 2022
31 Aug 2022 CH01 Director's details changed for Mrs Megan Brown Martinez on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Lee Michael Beasley on 31 August 2022
31 Aug 2022 AD01 Registered office address changed from 2a St. Martins Lane York YO1 6LN England to 85 Great Portland Street London W1W 7LT on 31 August 2022
20 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 April 2021
04 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 30 April 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 SH08 Change of share class name or designation
15 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
05 Jun 2020 CH01 Director's details changed for Mr Phillipe Francois Martinez on 1 April 2020
05 Jun 2020 AP01 Appointment of Mr Phillipe Francois Martinez as a director on 1 April 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates