MEDIA FIRST LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Cessation date: 2023-04-03. Psc name: Anne Marie Kay. 2023-08-30 View Report
Confirmation statement. Statement with updates. 2023-08-30 View Report
Accounts. Accounts type unaudited abridged. 2023-04-20 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Persons with significant control. Psc name: Anne Marie Kay. Notification date: 2022-04-01. 2022-05-10 View Report
Persons with significant control. Cessation date: 2022-04-01. Psc name: Andrew John Kay. 2022-05-10 View Report
Accounts. Accounts type unaudited abridged. 2022-04-12 View Report
Accounts. Accounts type unaudited abridged. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-09-23 View Report
Accounts. Accounts type unaudited abridged. 2020-10-13 View Report
Persons with significant control. Notification date: 2020-08-25. Psc name: James Alexander White. 2020-08-25 View Report
Officers. Officer name: Mr James Alexander White. Change date: 2020-01-31. 2020-08-25 View Report
Confirmation statement. Statement with updates. 2020-08-25 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-09-01 View Report
Accounts. Accounts type total exemption full. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Officers. Officer name: Sharon Francis. Termination date: 2016-03-31. 2016-09-02 View Report
Accounts. Accounts type total exemption full. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Accounts. Accounts type total exemption full. 2015-04-17 View Report
Officers. Termination date: 2015-01-31. Officer name: John Barry Trowbridge. 2015-01-31 View Report
Annual return. With made up date full list shareholders. 2014-08-30 View Report
Officers. Officer name: Anne Marie Kay. Change date: 2014-08-29. 2014-08-30 View Report
Address. Old address: Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG. Change date: 2014-07-31. New address: 5 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG. 2014-07-31 View Report
Accounts. Accounts type total exemption full. 2014-07-09 View Report
Capital. Capital allotment shares. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Accounts. Accounts type total exemption full. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Accounts. Accounts type total exemption full. 2012-07-05 View Report
Officers. Officer name: James White. 2012-06-18 View Report
Resolution. Description: Resolutions. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2010-08-25 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Officers. Officer name: Mrs Sharon Francis. 2009-11-27 View Report
Annual return. Legacy. 2009-09-18 View Report
Accounts. Accounts type total exemption small. 2009-06-30 View Report
Capital. Description: Nc inc already adjusted 18/08/08. 2008-09-02 View Report
Resolution. Description: Resolutions. 2008-09-02 View Report
Annual return. Legacy. 2008-08-26 View Report
Officers. Description: Appointment terminated secretary andrew kay. 2008-07-24 View Report
Officers. Description: Secretary appointed anne marie kay. 2008-07-24 View Report
Accounts. Accounts type total exemption small. 2008-06-13 View Report
Accounts. Legacy. 2008-01-30 View Report