CERTNM |
Company name changed mediamorph europe LIMITEDcertificate issued on 04/10/23
filed on: 4th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2023/03/13. New Address: Cawley Priory South Pallant Chichester West Sussex PO19 1SY. Previous address: 132a Webber Street London SE1 0QL United Kingdom
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, November 2022
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, October 2022
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, October 2022
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/09/16.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/16.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2022/09/16
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/23 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/08/04 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/03/23 - the day secretary's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
2020/10/31 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2019/06/11 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/11. New Address: 132a Webber Street London SE1 0QL. Previous address: 46 Great Marlborough Street London W1F 7JW United Kingdom
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/06/11 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/06/11 secretary's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/11 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2017/09/27. New Address: 46 Great Marlborough Street London W1F 7JW. Previous address: 40 Great Marlborough Street London W1F 7JW United Kingdom
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/07/18. New Address: 40 Great Marlborough Street London W1F 7JW. Previous address: 46 Great Marlborough Street London W1F 7JW United Kingdom
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/29. New Address: 46 Great Marlborough Street London W1F 7JW. Previous address: 205 Lexington Avenue 7th Floor New York Ny 10010 Usa
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/29. New Address: 46 Great Marlborough Street London W1F 7JW. Previous address: 48 Great Marlborough Street London W1F 7JW United Kingdom
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/09/29 secretary's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/29 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/09/11
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/08/08 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
AP01 |
New director appointment on 2014/08/19.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/09/11 - the day secretary's appointment was terminated
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2013/09/11 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/08/06 secretary's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/22 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/22.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/06. New Address: 205 Lexington Avenue 7th Floor New York Ny 10010 Usa. Previous address: 205 Lexington Avenue 7th Floor New York Ny 10010 Usa United Kingdom
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/06. New Address: 205 Lexington Avenue 7th Floor New York Ny 10010 Usa. Previous address: 46 Great Marlborough Street London W1F 7JW
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2014/06/30 to 2014/12/31
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/30 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/19
capital
|
|
TM01 |
2014/04/08 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/08/04 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/08.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/30.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/30.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/29 - the day director's appointment was terminated
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2011/06/30
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2012/06/30
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/04/17 from 20 Broadwick Street London W1F 8HT United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/15.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/30 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/06/30 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/06/30 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/04.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2012/07/03
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/07/03 - the day secretary's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/07/02 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/07.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 12th, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/12 from 201 Dyke Road Hove BN3 1TL United Kingdom
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/30 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2010
| incorporation
|
Free Download
(44 pages)
|