- Company Overview for MEDIA EXPERIENCES LEASING LIMITED (13049234)
- Filing history for MEDIA EXPERIENCES LEASING LIMITED (13049234)
- People for MEDIA EXPERIENCES LEASING LIMITED (13049234)
- More for MEDIA EXPERIENCES LEASING LIMITED (13049234)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
20 Dec 2024 | CERTNM |
Company name changed autonomous investments leasing LIMITED\certificate issued on 20/12/24
|
|
25 Nov 2024 | CERTNM |
Company name changed pytch agency LIMITED\certificate issued on 25/11/24
|
|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Aug 2024 | CH01 | Director's details changed for Mr John Callander Palmer on 23 August 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from 1 Skyline Park Bristol BS4 5EN United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury on Trym Bristol BS9 3HQ on 23 August 2024 | |
14 Apr 2024 | TM01 | Termination of appointment of a director | |
08 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
27 Nov 2023 | AP01 | Appointment of Mr John Callander Palmer as a director on 14 November 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Joe Albert Sandford-Hughes as a director on 15 November 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
15 Nov 2022 | TM01 | Termination of appointment of Jordan William Tomkins as a director on 14 November 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Joe Albert Sandford-Hughes as a director on 1 October 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Aug 2022 | PSC05 | Change of details for Autonomous Investments Holdings Limited as a person with significant control on 20 June 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 21-23 Bonville Road Bristol BS4 5QH England to 1 Skyline Park Bristol BS4 5EN on 3 February 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
10 Mar 2021 | CC04 | Statement of company's objects | |
04 Jan 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
27 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-27
|