MEDIACORP ONLINE LIMITED

SC290693
LEARNING POOL RENFREW STREET GLASGOW SCOTLAND G2 3BZ

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Appointment of director (Mr Ashley Giles Milton) 2 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 1 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 officers Appointment of director (Mr Benjamin Betts) 2 Buy now
06 Feb 2023 accounts Annual Accounts 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 11 Buy now
15 Jan 2020 accounts Annual Accounts 12 Buy now
15 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/19 43 Buy now
17 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/04/19 1 Buy now
17 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 30/04/19 3 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2019 accounts Annual Accounts 9 Buy now
17 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2018 capital Return of Allotment of shares 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Richard John Simmons) 1 Buy now
27 Jun 2018 officers Termination of appointment of director (Ewan Colin Mcghee) 1 Buy now
27 Jun 2018 officers Termination of appointment of secretary (Ewan Colin Mcghee) 1 Buy now
27 Jun 2018 officers Termination of appointment of director (James Marshall) 1 Buy now
27 Jun 2018 officers Appointment of director (Mrs Louise Mcelvaney) 2 Buy now
27 Jun 2018 officers Appointment of director (Mr Paul Mcelvaney) 2 Buy now
25 Jun 2018 accounts Annual Accounts 12 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2017 officers Change of particulars for director (Mr Richard John Simmons) 2 Buy now
16 Sep 2017 officers Appointment of director (Mr Richard John Simmons) 2 Buy now
16 Sep 2017 officers Termination of appointment of director (Bryan Robin De'ath) 1 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
13 Nov 2015 annual-return Annual Return 7 Buy now
13 Nov 2015 officers Change of particulars for director (Ewan Colin Mcghee) 2 Buy now
13 Nov 2015 officers Change of particulars for secretary (Ewan Colin Mcghee) 1 Buy now
26 Jun 2015 accounts Annual Accounts 6 Buy now
25 Nov 2014 annual-return Annual Return 7 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 7 Buy now
24 May 2013 accounts Annual Accounts 6 Buy now
16 Oct 2012 annual-return Annual Return 7 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
18 Oct 2011 annual-return Annual Return 7 Buy now
16 Mar 2011 accounts Annual Accounts 7 Buy now
01 Oct 2010 annual-return Annual Return 7 Buy now
01 Oct 2010 officers Change of particulars for director (James Marshall) 2 Buy now
01 Oct 2010 officers Change of particulars for director (Ewan Colin Mcghee) 2 Buy now
15 Jun 2010 accounts Annual Accounts 7 Buy now
12 Mar 2010 officers Appointment of director (Mr Bryan Robin De'ath) 2 Buy now
30 Dec 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Dec 2009 resolution Resolution 55 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
23 Jul 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 annual-return Return made up to 22/09/08; full list of members 4 Buy now
13 Jun 2008 accounts Annual Accounts 7 Buy now
20 Nov 2007 annual-return Return made up to 22/09/07; full list of members 2 Buy now
19 Nov 2007 officers Director's particulars changed 1 Buy now
14 Mar 2007 accounts Annual Accounts 7 Buy now
13 Nov 2006 annual-return Return made up to 22/09/06; full list of members 2 Buy now
13 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Nov 2006 capital Ad 22/10/05--------- £ si 99@1=99 £ ic 2/101 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: abercorn house 79 renfrew road paisley PA3 4DA 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
22 Sep 2005 incorporation Incorporation Company 17 Buy now