MEDIAMATH UK LIMITED

07397691
200 ALDERSGATE ALDERSGATE STREET BARBICAN LONDON EC1A 4HD

Documents

Documents
Date Category Description Pages
03 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
03 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
03 Aug 2023 resolution Resolution 1 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2023 accounts Annual Accounts 30 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 officers Change of particulars for secretary (Ingrid Hackett) 1 Buy now
27 Jul 2022 officers Appointment of director (Ingrid Nada Hackett) 2 Buy now
17 Jun 2022 officers Termination of appointment of director (Eleni Nicholas) 1 Buy now
01 Dec 2021 accounts Annual Accounts 29 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 officers Termination of appointment of secretary (Xanthia-Melinda Clemans) 1 Buy now
08 Jul 2021 officers Appointment of secretary (Ingrid Hackett) 2 Buy now
29 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2021 accounts Annual Accounts 28 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2020 officers Termination of appointment of director (David Clark Reed) 1 Buy now
19 Oct 2020 officers Appointment of director (Ms Eleni Nicholas) 2 Buy now
19 Oct 2020 officers Appointment of director (Mr Viktor David Zawadzki) 2 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 officers Termination of appointment of director (Gregory Dale Williams) 1 Buy now
28 Jul 2020 officers Termination of appointment of director (Eric Joseph Wasserman) 1 Buy now
31 Oct 2019 accounts Annual Accounts 26 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Change of particulars for secretary (Xanthia-Melinda Clemans) 3 Buy now
15 Feb 2019 accounts Amended Accounts 22 Buy now
31 Jan 2019 accounts Annual Accounts 13 Buy now
10 Oct 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
21 Mar 2018 auditors Auditors Resignation Company 1 Buy now
02 Jan 2018 accounts Annual Accounts 22 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 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 23 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 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
23 Aug 2016 officers Termination of appointment of secretary (Dentons Secretaries Limited) 1 Buy now
14 Nov 2015 accounts Annual Accounts 17 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
15 Oct 2014 officers Appointment of director (David Clark Reed) 2 Buy now
15 Oct 2014 officers Change of particulars for director (Eric Joseph Wasserman) 2 Buy now
15 Oct 2014 officers Change of particulars for director (Gregory Dale Williams) 2 Buy now
14 Aug 2014 accounts Annual Accounts 14 Buy now
16 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Jul 2014 resolution Resolution 42 Buy now
30 Jan 2014 accounts Annual Accounts 12 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 address Move Registers To Registered Office Company 1 Buy now
10 Apr 2013 officers Change of particulars for corporate secretary (Snr Denton Secretaries Limited) 3 Buy now
09 Jan 2013 accounts Annual Accounts 12 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
07 Oct 2011 address Move Registers To Sail Company 1 Buy now
07 Oct 2011 address Change Sail Address Company 1 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Nov 2010 officers Appointment of director (Gregory Dale Williams) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Snr Denton Directors Limited) 1 Buy now
24 Nov 2010 officers Termination of appointment of director (Andrew Harris) 1 Buy now
24 Nov 2010 officers Appointment of director (Eric Joseph Wasserman) 2 Buy now
23 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2010 incorporation Incorporation Company 49 Buy now