- Company Overview for M&C MEDIA WALLS LTD (14017976)
- Filing history for M&C MEDIA WALLS LTD (14017976)
- People for M&C MEDIA WALLS LTD (14017976)
- More for M&C MEDIA WALLS LTD (14017976)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Dec 2024 | AP01 | Appointment of Mrs Jane Clare Leader as a director on 1 December 2024 | |
13 Dec 2024 | AP01 | Appointment of Mr Michael Thomas Leader as a director on 1 December 2024 | |
13 Dec 2024 | CH01 | Director's details changed for Mr Thomas Joseph Leader on 13 December 2024 | |
07 Oct 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
12 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|
|
10 Nov 2023 | MA | Memorandum and Articles of Association | |
07 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | TM01 | Termination of appointment of Amy Francesca Rowe as a director on 29 September 2023 | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mr Thomas Joseph Leader on 6 July 2023 | |
06 Jul 2023 | PSC04 | Change of details for Mr Thomas Joseph Leader as a person with significant control on 6 July 2023 | |
06 Jul 2023 | AP01 | Appointment of Ms Amy Francesca Rowe as a director on 6 July 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
14 Oct 2022 | AD01 | Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to 4 Dellcot Close Salford M6 7PE on 14 October 2022 | |
05 Sep 2022 | PSC07 | Cessation of Graeme Higgins as a person with significant control on 30 August 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Graeme Higgins as a director on 30 August 2022 | |
01 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-01
|