- Company Overview for MSR MEDIA PARTNERS LTD (12125553)
- Filing history for MSR MEDIA PARTNERS LTD (12125553)
- People for MSR MEDIA PARTNERS LTD (12125553)
- More for MSR MEDIA PARTNERS LTD (12125553)
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
|
|
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 |