UPCAST SOCIAL LIMITED

07321453
MEDIAMATH UK LIMITED 230 BLACKFRIARS ROAD LONDON UNITED KINGDOM SE1 8NW

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Oct 2019 accounts Annual Accounts 7 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Apr 2019 officers Change of particulars for secretary (Xanthia-Melinda Clemans) 3 Buy now
05 Mar 2019 accounts Annual Accounts 10 Buy now
09 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 officers Change of particulars for director (David Clark Reed) 2 Buy now
01 Aug 2018 officers Change of particulars for director (Eric Joseph Wasserman) 2 Buy now
03 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2018 accounts Annual Accounts 20 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 accounts Annual Accounts 21 Buy now
21 Oct 2016 officers Change of particulars for secretary (Melinda Xanthia Clemans) 1 Buy now
09 Sep 2016 officers Appointment of secretary (Melinda Xanthia Clemans) 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Aug 2016 officers Termination of appointment of secretary (Dentons Secretaries Limited) 1 Buy now
07 Jan 2016 accounts Annual Accounts 17 Buy now
01 Oct 2015 resolution Resolution 12 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
10 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
10 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
07 Aug 2015 officers Change of particulars for director (Eric Joseph Wasserman) 2 Buy now
07 Aug 2015 officers Change of particulars for director (Gregory Dale Williams) 2 Buy now
28 Oct 2014 miscellaneous Miscellaneous 1 Buy now
24 Oct 2014 capital Return of Allotment of shares 4 Buy now
23 Oct 2014 officers Appointment of director (Eric Joseph Wasserman) 2 Buy now
22 Oct 2014 officers Appointment of director (Gregory Dale Williams) 2 Buy now
22 Oct 2014 officers Termination of appointment of director (Grant John Muckle) 1 Buy now
22 Oct 2014 officers Termination of appointment of director (Christopher Peter Whitelaw) 1 Buy now
21 Oct 2014 officers Appointment of director (David Clark Reed) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Jonathan Kent Claydon) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (James Robert Brigden) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Martin Ashcroft) 1 Buy now
20 Oct 2014 officers Appointment of corporate secretary (Dentons Secretaries Limited) 2 Buy now
10 Sep 2014 annual-return Annual Return 8 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Christopher Whitelaw) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Martin Ashcroft) 2 Buy now
17 Apr 2014 accounts Annual Accounts 7 Buy now
05 Aug 2013 annual-return Annual Return 8 Buy now
02 Aug 2013 officers Change of particulars for director (Mr Martin Ashcroft) 2 Buy now
02 Aug 2013 officers Change of particulars for director (Grant John Muckle) 2 Buy now
02 Aug 2013 officers Change of particulars for director (Christopher Whitelaw) 2 Buy now
02 Aug 2013 officers Change of particulars for director (James Robert Brigden) 2 Buy now
02 Aug 2013 officers Change of particulars for director (Jonathan Kent Claydon) 2 Buy now
05 Apr 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 officers Termination of appointment of director (Harry Doyle) 2 Buy now
31 Jan 2013 capital Return of Allotment of shares 3 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2012 annual-return Annual Return 8 Buy now
14 Aug 2012 incorporation Memorandum Articles 18 Buy now
14 Aug 2012 resolution Resolution 2 Buy now
09 Aug 2012 officers Appointment of director (Jonathan Kent Claydon) 3 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
20 Mar 2012 officers Termination of appointment of director (Nicholas Jones) 2 Buy now
14 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2011 annual-return Annual Return 18 Buy now
09 Aug 2011 capital Return of Allotment of shares 4 Buy now
17 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Oct 2010 officers Appointment of director (Grant John Muckle) 3 Buy now
20 Oct 2010 officers Appointment of director (James Robert Brigden) 3 Buy now
20 Oct 2010 officers Appointment of director (Harry Sidney Doyle) 3 Buy now
20 Oct 2010 officers Appointment of director (Nicholas Stewart Jones) 3 Buy now
20 Oct 2010 officers Appointment of director (Mr Martin Ashcroft) 3 Buy now
12 Oct 2010 resolution Resolution 19 Buy now
07 Oct 2010 capital Return of Allotment of shares 4 Buy now
21 Jul 2010 incorporation Incorporation Company 16 Buy now