MORTONS MEDIA GROUP HOLDINGS LIMITED
Company number 12145549
- Company Overview for MORTONS MEDIA GROUP HOLDINGS LIMITED (12145549)
- Filing history for MORTONS MEDIA GROUP HOLDINGS LIMITED (12145549)
- People for MORTONS MEDIA GROUP HOLDINGS LIMITED (12145549)
- Charges for MORTONS MEDIA GROUP HOLDINGS LIMITED (12145549)
- More for MORTONS MEDIA GROUP HOLDINGS LIMITED (12145549)
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) |
---|---|---|---|
14 Oct 2024 | AA | Full accounts made up to 31 January 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
06 Nov 2023 | AA | Full accounts made up to 31 January 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
02 Nov 2022 | AA | Full accounts made up to 31 January 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
18 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
18 May 2021 | AA | Full accounts made up to 31 January 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
16 Jul 2020 | PSC02 | Notification of If Investments (Horncastle) Ltd as a person with significant control on 1 February 2020 | |
16 Jul 2020 | PSC07 | Cessation of Ian David Fisher as a person with significant control on 1 February 2020 | |
16 Jul 2020 | PSC01 | Notification of Ian David Fisher as a person with significant control on 1 February 2020 | |
16 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 July 2020 | |
15 Jul 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 January 2021 | |
16 Mar 2020 | TM01 | Termination of appointment of Angela Mary Spencer as a director on 1 February 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Helen Elizabeth Harness as a director on 1 February 2020 | |
05 Mar 2020 | SH08 | Change of share class name or designation | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | SH08 | Change of share class name or designation | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | MR01 | Registration of charge 121455490001, created on 1 February 2020 | |
12 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
12 Nov 2019 | PSC07 | Cessation of Philip Howard Sharpe as a person with significant control on 30 September 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Media Centre Morton Way Horncastle Lincolnshire LN9 6JR on 22 October 2019 | |
18 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|