CS01 |
Confirmation statement with updates 2024-02-14
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-02-14
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Mediablanket Ltd Lloyd Street Manchester M2 5WA. Change occurred on 2022-05-24. Company's previous address: The Old Bank 247 Chapel Street Salford M3 5EP England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 18-22 Lloyd Street Manchester M2 5WA. Change occurred on 2022-05-24. Company's previous address: Lloyds House 18-22 Lloyd Street Manchester M2 5WA England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lloyds House 18-22 Lloyd Street Manchester M2 5WA. Change occurred on 2022-05-24. Company's previous address: Mediablanket Ltd Lloyd Street Manchester M2 5WA England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-03
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-27
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-26
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-26 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-14
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-14
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-10-27
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address The Old Bank 247 Chapel Street Salford M3 5EP. Change occurred on 2019-08-01. Company's previous address: No 1 Spinningfields Quay Street Manchester M3 3JE England.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address No 1 Spinningfields Quay Street Manchester M3 3JE. Change occurred on 2018-08-01. Company's previous address: Parsonage Chambers 3 Parsonage Manchester M3 2HW.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-14
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-14
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-14
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Parsonage Chambers 3 Parsonage Manchester M3 2HW. Change occurred on 2014-07-25. Company's previous address: 50 Bridge Street Manchester M3 3BW.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-14
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50a Bridge Street 50a Bridge Street Manchester M3 3BW England on 2013-12-03
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-30: 100.00 GBP
filed on: 27th, November 2013
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, November 2013
| incorporation
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 2013-08-13
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-07-09 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-07-09 secretary's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-14
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-07
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-12-07
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 402 Peter House Oxford Street Manchester M1 5AN England on 2012-11-14
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 14th, November 2012
| accounts
|
Free Download
(1 page)
|