THE MEDIA BRIEFING LIMITED

09594542
8 LEAKE STREET LONDON ENGLAND SE1 7NN

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 capital Return of Allotment of shares 4 Buy now
07 Jan 2020 resolution Resolution 13 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 mortgage Registration of a charge 29 Buy now
05 Jun 2019 officers Appointment of director (Mr William Rory Brown) 2 Buy now
05 Jun 2019 officers Termination of appointment of director (Neil Thackray) 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 20 Buy now
10 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2018 accounts Annual Accounts 22 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 incorporation Memorandum Articles 11 Buy now
09 Oct 2017 resolution Resolution 3 Buy now
09 Oct 2017 resolution Resolution 4 Buy now
04 Oct 2017 mortgage Registration of a charge 67 Buy now
29 Sep 2017 resolution Resolution 7 Buy now
14 Jul 2017 accounts Annual Accounts 20 Buy now
21 Jun 2017 mortgage Statement of release/cease from a charge 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 officers Termination of appointment of director (William Rory Macrae Brown) 1 Buy now
19 Sep 2016 auditors Auditors Resignation Company 1 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
07 May 2016 accounts Annual Accounts 21 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 mortgage Registration of a charge 86 Buy now
13 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 May 2015 incorporation Incorporation Company 19 Buy now