Advanced company searchLink opens in new window

MEDIA CAMPAIGN TRUSTEES LIMITED

Company number 13454034

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)
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Dec 2023 AP01 Appointment of Mr Simon Drabble as a director on 4 December 2023
19 Sep 2023 TM01 Termination of appointment of Benjamin Bidnell as a director on 19 September 2023
05 Sep 2023 AD01 Registered office address changed from 511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to 10 Orange Street London WC2H 7DQ on 5 September 2023
07 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Mar 2023 AD01 Registered office address changed from 412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to 511 Mappin House 4 Winsley Street London W1W 8HF on 1 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Joseph John Mather on 3 February 2023
24 Oct 2022 AP01 Appointment of Mr Benjamin Bidnell as a director on 24 October 2022
23 Aug 2022 CS01 Confirmation statement made on 13 June 2022 with updates
23 Aug 2022 PSC07 Cessation of Benjamin Bidnell as a person with significant control on 15 September 2021
23 Aug 2022 PSC04 Change of details for Mr Joseph John Mather as a person with significant control on 15 September 2021
23 Aug 2022 PSC04 Change of details for Mr Myles Nicholas Poulton as a person with significant control on 15 September 2021
23 Aug 2022 AD01 Registered office address changed from Medius House, 2 Sheraton Street Soho London W1F 8BH United Kingdom to 412 Mappin House 4 Winsley Street London W1W 8HF on 23 August 2022
22 Aug 2022 TM01 Termination of appointment of Benjamin Bidnell as a director on 30 June 2022
27 Sep 2021 MA Memorandum and Articles of Association
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of directors decisions at board meeting on 15TH sep 2021 15/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 MA Memorandum and Articles of Association
17 Sep 2021 CH01 Director's details changed for Mr Joe Mather on 17 September 2021
17 Sep 2021 PSC01 Notification of Joseph John Mather as a person with significant control on 15 September 2021
17 Sep 2021 PSC01 Notification of Benjamin Bidnell as a person with significant control on 15 September 2021
17 Sep 2021 PSC01 Notification of Myles Nicholas Poulton as a person with significant control on 15 September 2021