AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Mediamath Uk Limited 230 Blackfriars Road London SE1 8NW
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 2nd April 2019 secretary's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 19th January 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th August 2016 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address Mediamath Uk Limited 230 Blackfriars Road London SE1 8NW. Change occurred on Tuesday 11th July 2017. Company's previous address: Remo House 310-312 Regent Street London W1B 3AU.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(21 pages)
|
CH03 |
On Tuesday 6th September 2016 secretary's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 6th September 2016) of a secretary
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 6 st Andrew Street 5th Floor London EC4A 3AE. Change occurred at an unknown date. Company's previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, October 2015
| resolution
|
Free Download
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 20th July 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th July 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 28th, October 2014
| miscellaneous
|
Free Download
(1 page)
|
SH01 |
55.00 GBP is the capital in company's statement on Tuesday 14th October 2014
filed on: 24th, October 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Remo House 310-312 Regent Street London W1B 3AU. Change occurred on Tuesday 21st October 2014. Company's previous address: 75 Park Lane Croydon Surrey CR9 1XS.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 20th October 2014) of a secretary
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Sunday 8th June 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
35.00 GBP is the capital in company's statement on Tuesday 31st July 2012
filed on: 31st, January 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 28th August 2012 from 2Nd Floor 5 Langley Street Covent Garden London WC2H 9JA
filed on: 28th, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, August 2012
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, August 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th August 2012.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed I spy labs LIMITEDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(18 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 15th September 2010
filed on: 9th, August 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Sunday 31st July 2011
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2010.
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2010.
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2010.
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2010.
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2010.
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, October 2010
| resolution
|
Free Download
(19 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 14th September 2010
filed on: 7th, October 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|