AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/10/20. New Address: 3 Salisbury Avenue Priorslee Telford TF2 9UR. Previous address: 3 3 Salisbury Avenue Telford TF2 9UR England
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/19. New Address: 3 3 Salisbury Avenue Telford TF2 9UR. Previous address: E-Innovation Centre Priorslee Telford TF2 9FT England
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/30
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2022/10/30.
filed on: 30th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/01/10. New Address: E-Innovation Centre Priorslee Telford TF2 9FT. Previous address: Suite 5 Syer House Stafford Court Telford TF3 3BD England
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 2nd, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/08/01.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/01
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/23
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/23 director's details were changed
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/23
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/04/30
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/06
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/05. New Address: Suite 5 Syer House Stafford Court Telford TF3 3BD. Previous address: 3 Salisbury Avenue Priorslee Telford Shropshire TF2 9UR
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/30 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/27
capital
|
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/04/30 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 26th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/04/30 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/05/29 from Montford House St Georges Court Telford Shropshire TF2 7BF England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/04/30 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 25th, February 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2011/05/31 from 3 Salisbury Avenue Telford TF2 9UR Uk
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/30 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011/04/30 secretary's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/04/30 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/04/30 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed MEDIA808 LTDcertificate issued on 15/11/10
filed on: 15th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2010/11/10
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2010/04/30 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/30 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2009
| incorporation
|
Free Download
(14 pages)
|