MEDIA4CHANGE (UK) LIMITED

06398368
FLOOR 1 26 - 29 ST. CROSS STREET LONDON ENGLAND EC1N 8UH

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 2 Buy now
10 May 2024 officers Termination of appointment of secretary (Hanna Ruth Friedlander) 1 Buy now
10 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 mortgage Registration of a charge 63 Buy now
06 Jan 2023 officers Termination of appointment of director (Jason Peter Urry) 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 2 Buy now
20 Jul 2022 mortgage Registration of a charge 64 Buy now
14 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2022 mortgage Registration of a charge 53 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 2 Buy now
13 Mar 2021 resolution Resolution 2 Buy now
13 Mar 2021 incorporation Memorandum Articles 14 Buy now
11 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2021 mortgage Registration of a charge 61 Buy now
04 Mar 2021 mortgage Registration of a charge 52 Buy now
09 Feb 2021 officers Appointment of director (Mr Jason Peter Urry) 2 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2020 accounts Annual Accounts 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 2 Buy now
08 Oct 2019 officers Termination of appointment of director (Alan Roy Matthews) 1 Buy now
13 Jun 2019 officers Termination of appointment of secretary (Alan Roy Matthews) 1 Buy now
13 Jun 2019 officers Appointment of secretary (Mrs Hanna Ruth Friedlander) 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 mortgage Registration of a charge 23 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
30 Jan 2017 officers Termination of appointment of director (Ann Mary Durrant) 1 Buy now
11 Jan 2017 accounts Annual Accounts 19 Buy now
24 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2016 officers Appointment of director (Mr Alan Roy Matthews) 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2015 annual-return Annual Return 6 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 5 Buy now
21 Nov 2014 officers Appointment of director (Mr Stuart James Mclachlan) 2 Buy now
21 Nov 2014 officers Appointment of director (Mr Ian Michael Forrester) 2 Buy now
21 Nov 2014 officers Appointment of secretary (Mr Alan Roy Matthews) 2 Buy now
21 Nov 2014 officers Termination of appointment of secretary (Alexandra Jean Mckay) 1 Buy now
17 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Oct 2014 annual-return Annual Return 4 Buy now
23 May 2014 accounts Annual Accounts 5 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
15 May 2013 accounts Annual Accounts 6 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Change of particulars for secretary (Ms Alexandra Jean Mckay) 1 Buy now
07 May 2010 accounts Annual Accounts 8 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 address Move Registers To Sail Company 1 Buy now
27 Oct 2009 officers Change of particulars for director (Mrs Ann Mary Durrant) 2 Buy now
27 Oct 2009 address Change Sail Address Company 1 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
05 Jun 2009 accounts Accounting reference date extended from 31/10/2008 to 31/01/2009 1 Buy now
23 Apr 2009 officers Director's change of particulars / ann durrant / 21/04/2009 2 Buy now
27 Oct 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
15 Oct 2007 incorporation Incorporation Company 16 Buy now