- Company Overview for MEDIA CAMPAIGN TRUSTEES LIMITED (13454034)
- Filing history for MEDIA CAMPAIGN TRUSTEES LIMITED (13454034)
- People for MEDIA CAMPAIGN TRUSTEES LIMITED (13454034)
- More for MEDIA CAMPAIGN TRUSTEES LIMITED (13454034)
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
|
|
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 |