- Company Overview for MEDIA CIRCLE LLP (OC332881)
- Filing history for MEDIA CIRCLE LLP (OC332881)
- People for MEDIA CIRCLE LLP (OC332881)
- More for MEDIA CIRCLE LLP (OC332881)
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 |