Advanced company searchLink opens in new window

MEDIA CIRCLE LLP

Company number OC332881

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)
06 Dec 2019 LLAD01 Registered office address changed from International House, 64 Nile Street London 64 Nile Street London N1 7SR England to 191 Guernsey Way Kennington Ashford TN24 9LQ on 6 December 2019
04 Dec 2019 LLCS01 Confirmation statement made on 19 November 2019 with no updates
21 Nov 2019 LLCH02 Member's details changed for Dstream Holdings Ltd on 21 November 2019
21 Nov 2019 LLPSC07 Cessation of Sebastien Luc Danigo as a person with significant control on 21 November 2019
21 Nov 2019 LLPSC01 Notification of Julien Jean Roland Thierry as a person with significant control on 21 November 2019
13 Nov 2019 LLAD01 Registered office address changed from 3 More London Place London SE1 2RE England to International House, 64 Nile Street London 64 Nile Street London N1 7SR on 13 November 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Nov 2018 LLCS01 Confirmation statement made on 19 November 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 LLCS01 Confirmation statement made on 19 November 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 LLAD01 Registered office address changed from Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to 3 More London Place London SE1 2RE on 2 June 2017
05 May 2017 LLAD01 Registered office address changed from 3 More London Place London SE1 2RE to Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF on 5 May 2017
06 Dec 2016 LLCS01 Confirmation statement made on 19 November 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 LLAR01 Annual return made up to 19 November 2015
17 Dec 2015 LLAD02 Location of register of charges has been changed to International House Dover Place Ashford Kent TN23 1HU
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 LLAR01 Annual return made up to 19 November 2014
02 Dec 2014 LLCH02 Member's details changed for Rage Network Holding Ltd on 12 November 2014
13 Nov 2014 LLTM01 Termination of appointment of Ezo Business Ltd as a member on 12 November 2014
13 Nov 2014 LLTM01 Termination of appointment of Ever Think Limited as a member on 12 November 2014
13 Nov 2014 LLAP02 Appointment of Dstream Holdings Ltd as a member on 12 November 2014
13 Nov 2014 LLAP02 Appointment of Rage Network Holding Ltd as a member on 12 November 2014
07 Nov 2014 LLTM01 Termination of appointment of Link the World Management Ltd as a member on 23 September 2014