MEDIAZEST PLC

05151799
UNIT 9, WOKING BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5JY

Documents

Documents
Date Category Description Pages
17 Mar 2025 accounts Annual Accounts 58 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2024 resolution Resolution 2 Buy now
19 Mar 2024 accounts Annual Accounts 60 Buy now
10 Jan 2024 capital Return of Allotment of shares 3 Buy now
10 Dec 2023 resolution Resolution 2 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 resolution Resolution 2 Buy now
31 Mar 2023 officers Appointment of corporate secretary (Msp Corporate Services Limited) 2 Buy now
13 Mar 2023 accounts Annual Accounts 55 Buy now
19 Jul 2022 resolution Resolution 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 60 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 62 Buy now
16 Mar 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement 5 Buy now
30 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2019 incorporation Memorandum Articles 55 Buy now
10 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Dec 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Dec 2019 resolution Resolution 3 Buy now
10 Dec 2019 capital Notice of name or other designation of class of shares 2 Buy now
09 Oct 2019 resolution Resolution 2 Buy now
17 Sep 2019 accounts Annual Accounts 55 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Mar 2019 capital Return of Allotment of shares 3 Buy now
25 Sep 2018 resolution Resolution 2 Buy now
18 Sep 2018 officers Appointment of director (Mr James Christopher Abdool) 2 Buy now
28 Aug 2018 accounts Annual Accounts 54 Buy now
26 Jun 2018 officers Change of particulars for director (Geoffrey Stuart Robertson) 2 Buy now
22 Jun 2018 capital Return of Allotment of shares 3 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 resolution Resolution 2 Buy now
28 Sep 2017 accounts Annual Accounts 53 Buy now
21 Sep 2017 capital Return of Allotment of shares 3 Buy now
21 Sep 2017 capital Return of Allotment of shares 3 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2016 resolution Resolution 2 Buy now
21 Aug 2016 accounts Annual Accounts 53 Buy now
18 Aug 2016 annual-return Annual Return 21 Buy now
01 Aug 2016 officers Termination of appointment of director (Andrew Last) 1 Buy now
12 Oct 2015 resolution Resolution 1 Buy now
09 Oct 2015 accounts Annual Accounts 51 Buy now
21 Sep 2015 officers Termination of appointment of secretary (Cargil Management Services Limited) 2 Buy now
01 Sep 2015 officers Termination of appointment of director (James Abdool) 1 Buy now
09 Jul 2015 officers Appointment of director (Mr Andrew Last) 2 Buy now
02 Jul 2015 annual-return Annual Return 6 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 capital Return of Allotment of shares 4 Buy now
20 Jan 2015 resolution Resolution 2 Buy now
19 Jan 2015 resolution Resolution 2 Buy now
30 Aug 2014 accounts Annual Accounts 50 Buy now
24 Jul 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 capital Return of Allotment of shares 5 Buy now
07 Jan 2014 resolution Resolution 2 Buy now
07 Oct 2013 accounts Annual Accounts 48 Buy now
16 Jul 2013 capital Return of Allotment of shares 4 Buy now
15 Jul 2013 resolution Resolution 1 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
10 Jan 2013 capital Return of Allotment of shares 4 Buy now
12 Sep 2012 accounts Annual Accounts 48 Buy now
25 Jul 2012 annual-return Annual Return 15 Buy now
18 Jun 2012 resolution Resolution 1 Buy now
14 Jun 2012 document-replacement Second Filing Of Form With Form Type 4 Buy now
08 May 2012 officers Appointment of corporate secretary (Cargil Management Services Limited) 2 Buy now
08 May 2012 capital Return of Allotment of shares 3 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 officers Termination of appointment of secretary (Nigel Duxbury) 2 Buy now
06 Oct 2011 resolution Resolution 1 Buy now
15 Sep 2011 accounts Annual Accounts 51 Buy now
09 Sep 2011 officers Appointment of director (James Abdool) 3 Buy now
14 Jul 2011 annual-return Annual Return 15 Buy now
10 Dec 2010 officers Change of particulars for director (Geoffrey Stuart Robertson) 3 Buy now
10 Dec 2010 officers Change of particulars for secretary (Nigel John Duxbury) 3 Buy now
05 Oct 2010 resolution Resolution 2 Buy now
02 Oct 2010 accounts Annual Accounts 49 Buy now
02 Aug 2010 annual-return Annual Return 14 Buy now
02 Aug 2010 officers Change of particulars for secretary (Nigel John Duxbury) 4 Buy now
02 Aug 2010 address Move Registers To Sail Company 2 Buy now
02 Aug 2010 address Change Sail Address Company 2 Buy now
18 Jun 2010 capital Return of Allotment of shares 4 Buy now
19 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Dec 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Dec 2009 resolution Resolution 63 Buy now
24 Oct 2009 capital Return of Allotment of shares 3 Buy now
22 Oct 2009 officers Termination of appointment of director (Andrew Hawkins) 1 Buy now
30 Jul 2009 accounts Annual Accounts 45 Buy now
17 Jul 2009 annual-return Return made up to 11/06/09; full list of members 27 Buy now
17 Jul 2009 address Location of register of members 1 Buy now
17 Jul 2009 officers Director's change of particulars / geoffrey robertson / 01/01/2009 1 Buy now
30 Jul 2008 accounts Annual Accounts 50 Buy now
02 Jul 2008 annual-return Return made up to 11/06/08; bulk list available separately 8 Buy now
31 Jul 2007 accounts Annual Accounts 32 Buy now
28 Jun 2007 annual-return Return made up to 11/06/07; full list of members 51 Buy now
08 Jun 2007 officers Director resigned 1 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: 46 maddox street, london, W1S 1QA 1 Buy now
22 Feb 2007 officers New director appointed 2 Buy now