MEDIAWORKS UK LIMITED

06309397
FLOOR 2 THE HONEYCOMB THE WATERMARK GATESHEAD NE11 9SZ

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 29 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 officers Change of particulars for director (Mr Mark Andrew Rutherford) 2 Buy now
24 Jul 2023 officers Change of particulars for director (Mr Brett Coulson Jacobson) 2 Buy now
23 Nov 2022 accounts Annual Accounts 30 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 29 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2021 incorporation Memorandum Articles 8 Buy now
13 Mar 2021 resolution Resolution 2 Buy now
01 Oct 2020 accounts Annual Accounts 29 Buy now
18 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2020 officers Appointment of director (Daniel Hoggan) 2 Buy now
02 Jan 2020 resolution Resolution 10 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 officers Appointment of secretary (Mark Andrew Rutherford) 2 Buy now
16 Dec 2019 mortgage Registration of a charge 23 Buy now
13 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2019 officers Termination of appointment of director (Christopher Scott Thompson) 1 Buy now
13 Dec 2019 officers Termination of appointment of secretary (Lynn Wilson) 1 Buy now
27 Nov 2019 accounts Annual Accounts 25 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 20 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 19 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 officers Appointment of director (Mr Mark Andrew Rutherford) 2 Buy now
08 Dec 2016 accounts Annual Accounts 17 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2016 mortgage Registration of a charge 42 Buy now
06 Jan 2016 accounts Annual Accounts 17 Buy now
08 Dec 2015 officers Termination of appointment of director (Graham John Dotchin) 1 Buy now
30 Sep 2015 officers Termination of appointment of secretary (Arthur James Peter Borrell) 1 Buy now
13 Jul 2015 annual-return Annual Return 8 Buy now
02 Apr 2015 officers Appointment of director (Mr Gary Smith) 2 Buy now
29 Dec 2014 accounts Annual Accounts 17 Buy now
18 Jul 2014 resolution Resolution 29 Buy now
18 Jul 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
18 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
18 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jul 2014 annual-return Annual Return 7 Buy now
21 Feb 2014 officers Appointment of director (Mr Graham John Dotchin) 2 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 16 Buy now
24 May 2013 officers Change of particulars for director (Mr Brett Jacobson) 2 Buy now
14 Jan 2013 resolution Resolution 19 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
14 Aug 2012 officers Change of particulars for secretary (Arthur James Peter Burrell) 1 Buy now
14 Aug 2012 officers Change of particulars for director (Brett Jacobson) 2 Buy now
26 Jul 2012 officers Change of particulars for director (Brett Jacobson) 3 Buy now
12 Jun 2012 officers Appointment of secretary (Mrs Lynn Wilson) 1 Buy now
06 Jun 2012 accounts Annual Accounts 16 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
12 Aug 2011 annual-return Annual Return 14 Buy now
06 Jun 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Apr 2011 officers Change of particulars for director (Mr Christopher Scott Thompson) 2 Buy now
10 Aug 2010 accounts Annual Accounts 12 Buy now
03 Aug 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Jul 2010 annual-return Annual Return 14 Buy now
24 Nov 2009 accounts Annual Accounts 4 Buy now
05 Aug 2009 annual-return Return made up to 11/07/09; full list of members 5 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from c/o express holdings kingsway north tvte gateshead tyne & wear NE11 0EG 1 Buy now
24 Dec 2008 accounts Annual Accounts 4 Buy now
23 Jul 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
16 Oct 2007 capital Ad 20/09/07--------- £ si 12000@1=12000 £ ic 8001/20001 2 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
04 Sep 2007 accounts Accounting reference date shortened from 31/07/08 to 31/03/08 1 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 capital Ad 23/08/07--------- £ si 8000@1=8000 £ ic 1/8001 2 Buy now
04 Sep 2007 resolution Resolution 19 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 officers New director appointed 3 Buy now
23 Jul 2007 officers New secretary appointed 2 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
11 Jul 2007 incorporation Incorporation Company 14 Buy now