MASH MEDIA GROUP LIMITED

04428388
2ND FLOOR APPLE MARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES ENGLAND KT1 1RP

Documents

Documents
Date Category Description Pages
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2023 accounts Annual Accounts 8 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 officers Termination of appointment of director (Ruth Juliet Carter) 1 Buy now
31 Dec 2022 accounts Annual Accounts 11 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 officers Appointment of director (Miss Ruth Juliet Carter) 2 Buy now
29 Dec 2021 accounts Annual Accounts 12 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2021 officers Termination of appointment of director (Simon Keith Farnfield) 1 Buy now
09 Apr 2021 officers Termination of appointment of director (Duncan Hugh Siegle) 1 Buy now
15 Feb 2021 accounts Annual Accounts 12 Buy now
11 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2020 officers Termination of appointment of director (Mike Sherrard) 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Jan 2020 officers Termination of appointment of director (Daniel Christopher Edwards) 1 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
26 Jun 2019 officers Appointment of director (Mr Mike Sherrard) 2 Buy now
17 Jun 2019 accounts Amended Accounts 11 Buy now
12 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 mortgage Registration of a charge 23 Buy now
12 Feb 2019 officers Appointment of director (Mr Simon Keith Farnfield) 2 Buy now
08 Jan 2019 accounts Annual Accounts 11 Buy now
09 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2018 mortgage Statement of release/cease from a charge 1 Buy now
03 Oct 2018 mortgage Statement of release/cease from a charge 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 officers Appointment of director (Mr Gary Author Rennie) 2 Buy now
07 Feb 2018 accounts Annual Accounts 11 Buy now
16 Oct 2017 officers Termination of appointment of director (Pragnesh Dilshan Karunakaran) 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2017 mortgage Registration of a charge 25 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
12 Sep 2016 mortgage Registration of a charge 26 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 accounts Annual Accounts 4 Buy now
28 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
27 Nov 2014 officers Appointment of director (Daniel Christopher Edwards) 3 Buy now
24 Oct 2014 officers Appointment of director (Elizabeth Agostini) 3 Buy now
24 Oct 2014 officers Appointment of director (Duncan Hugh Siegle) 3 Buy now
24 Oct 2014 officers Appointment of director (Pragnesh Dilshan Karunakaran) 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 3 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2014 mortgage Registration of a charge 8 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
11 May 2012 annual-return Annual Return 3 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 9 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
04 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
31 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
20 Sep 2010 officers Termination of appointment of director (James Alexander) 2 Buy now
20 Sep 2010 officers Termination of appointment of secretary (James Alexander) 2 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Julian Baptist Xavier Agostini) 2 Buy now
04 May 2010 officers Change of particulars for director (James Alexander) 2 Buy now
30 Jul 2009 accounts Annual Accounts 7 Buy now
01 Jun 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
22 Apr 2009 accounts Annual Accounts 6 Buy now
15 Apr 2009 officers Director appointed james alexander 1 Buy now
15 Apr 2009 officers Secretary appointed james alexander 1 Buy now
09 Mar 2009 officers Appointment terminated director mark shashoua 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from meridien house 69-71 clarendon road watford hertfordshire WD17 1DS 1 Buy now
29 Jan 2009 officers Appointment terminated director and secretary darra comyn 1 Buy now
14 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
15 Apr 2008 accounts Annual Accounts 18 Buy now
15 Apr 2008 accounts Annual Accounts 18 Buy now
07 Jun 2007 annual-return Return made up to 30/04/07; no change of members 7 Buy now
18 Aug 2006 accounts Annual Accounts 17 Buy now
27 Jul 2006 annual-return Return made up to 30/04/06; full list of members 7 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: verney house 1B hollywood road london SW10 9HS 1 Buy now
09 Mar 2006 accounts Annual Accounts 17 Buy now
29 Dec 2005 address Registered office changed on 29/12/05 from: faraday house, 39 thornton road wimbledon london SW19 4NQ 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
26 May 2005 annual-return Return made up to 30/04/05; full list of members 3 Buy now
28 Jul 2004 annual-return Return made up to 30/04/04; full list of members 8 Buy now
11 Feb 2004 mortgage Particulars of mortgage/charge 9 Buy now
10 Jul 2003 annual-return Return made up to 30/04/03; full list of members 8 Buy now
07 Jul 2003 accounts Annual Accounts 15 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 9 Buy now
28 Apr 2003 capital Ad 31/05/02--------- £ si 50@1=50 £ ic 1/51 2 Buy now
17 Apr 2003 address Registered office changed on 17/04/03 from: vefney house 1B hollywood road london SW10 9HS 1 Buy now
13 Nov 2002 officers New director appointed 3 Buy now