AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
| accounts
|
Free Download
(32 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG England
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, October 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(14 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2 Temple Back East Temple Quay Bristol BS1 6EG. Previous address: 27-28 Eastcastle Street London W1W 8DH
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 27-28 Eastcastle Street London W1W 8DH at an unknown date
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, December 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, December 2019
| auditors
|
Free Download
(1 page)
|
CERTNM |
Company name changed media ingenuity holdings LIMITEDcertificate issued on 22/11/19
filed on: 22nd, November 2019
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
20th June 2019 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th July 2019. New Address: Chapter House, 16 Brunswick Place London N1 6DZ. Previous address: 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 10th May 2017. New Address: 4th Floor Churchill House 142-146 Old Street London EC1V 9BW. Previous address: 27-28 Eastcastle House Eastcastle Street London W1W 8DH
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 22nd September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th September 2015: 1255.60 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 22nd September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 22nd September 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 22nd September 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, December 2011
| auditors
|
Free Download
(1 page)
|
TM02 |
4th November 2011 - the day secretary's appointment was terminated
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
4th November 2011 - the day secretary's appointment was terminated
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd September 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, April 2011
| resolution
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 31st March 2011: 1255.60 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
8th April 2011 - the day director's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
8th April 2011 - the day director's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd September 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st June 2010: 1050.00 GBP
filed on: 24th, August 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On 11th August 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, August 2010
| resolution
|
Free Download
(17 pages)
|
AP03 |
New secretary appointment on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th November 2009
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th November 2009
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 16th, November 2009
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, November 2009
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS on 6th November 2009
filed on: 6th, November 2009
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2009: 1000.00 GBP
filed on: 12th, October 2009
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2009
filed on: 11th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2009
filed on: 11th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd October 2009 Appointment terminated director
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, September 2009
| incorporation
|
Free Download
(19 pages)
|