MEDIACART LIMITED

06925197
3 KINGFISHER COURT BOWESFIELD PARK STOCKTON ON TEES UNITED KINGDOM TS18 3EX

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 5 Buy now
23 Jun 2022 accounts Annual Accounts 5 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 5 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 6 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 6 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Kate Elizabeth Busby) 1 Buy now
13 Feb 2019 officers Change of particulars for director (Mr Andrew Peter Fletcher) 2 Buy now
13 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 6 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 accounts Annual Accounts 8 Buy now
13 Feb 2017 capital Return of Allotment of shares 3 Buy now
05 Jun 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Andrew Peter Fletcher) 2 Buy now
07 Dec 2015 officers Change of particulars for secretary (Kate Elizabeth Busby) 1 Buy now
28 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
07 Jun 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
01 Oct 2009 officers Appointment terminated secretary andrew fletcher 1 Buy now
01 Oct 2009 officers Secretary appointed kate elizabeth busby 2 Buy now
02 Sep 2009 officers Appointment terminated secretary filex services LIMITED 1 Buy now
02 Sep 2009 officers Secretary appointed andrew peter fletcher 2 Buy now
11 Jul 2009 incorporation Memorandum Articles 15 Buy now
08 Jul 2009 officers Appointment terminated director katherine claydon 1 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 179 great portland street london W1W 5LS 1 Buy now
17 Jun 2009 officers Secretary appointed filex services LIMITED 2 Buy now
17 Jun 2009 officers Director appointed andrew peter fletcher 3 Buy now
10 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2009 incorporation Incorporation Company 20 Buy now