Advanced company searchLink opens in new window

MEDIA EXPERIENCES LEASING LIMITED

Company number 13049234

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-20
25 Nov 2024 CERTNM Company name changed pytch agency LIMITED\certificate issued on 25/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-27
  • GBP 1