Advanced company searchLink opens in new window

MORTONS MEDIA GROUP HOLDINGS LIMITED

Company number 12145549

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 SH08 Change of share class name or designation
26 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,000,000