M MEDIA & DESIGN LIMITED - STOCKTON ON TEES


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type micro entity. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type micro entity. 2022-06-24 View Report
Confirmation statement. Statement with updates. 2021-11-28 View Report
Accounts. Accounts type micro entity. 2021-07-15 View Report
Address. Change date: 2021-06-16. Old address: Fusion Hive, G47 North Shore Road Stockton on Tees TS18 2NB England. New address: Fusion Hive, G35 North Shore Road Stockton on Tees TS18 2NB. 2021-06-16 View Report
Officers. Termination date: 2021-03-31. Officer name: Owain Thomas Jenkins. 2021-03-31 View Report
Persons with significant control. Cessation date: 2021-03-31. Psc name: Owain Thomas Jenkins. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Accounts. Accounts type micro entity. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Accounts. Accounts type micro entity. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type micro entity. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Persons with significant control. Notification date: 2017-02-01. Psc name: Owain Jenkins. 2017-11-27 View Report
Accounts. Accounts type micro entity. 2017-10-31 View Report
Officers. Officer name: Mr Owain Thomas Jenkins. Appointment date: 2017-02-01. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Address. Old address: Exchange Building 66 Church Street Hartlepool TS24 7DN. New address: Fusion Hive, G47 North Shore Road Stockton on Tees TS18 2NB. Change date: 2016-09-12. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Officers. Officer name: Jamie Peter Arthur. Termination date: 2016-04-21. 2016-05-31 View Report
Accounts. Change account reference date company current extended. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Officers. Change date: 2014-11-01. Officer name: Mr Mark Skirving. 2014-12-01 View Report
Officers. Officer name: Mr Gavin Lewis Hatton. Change date: 2014-11-01. 2014-12-01 View Report
Officers. Officer name: Mr Gavin Lewis Hatton. Change date: 2014-11-01. 2014-12-01 View Report
Address. Change date: 2014-10-14. Old address: The Innovation Centre Hub 2, Unit 411, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England. New address: Exchange Building 66 Church Street Hartlepool TS24 7DN. 2014-10-14 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Address. Old address: C/O M Media & Design Ltd Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS. Change date: 2014-01-21. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Officers. Change date: 2011-12-01. Officer name: Mr Jamie Peter Arthur. 2013-01-02 View Report
Address. Change date: 2012-10-01. Old address: 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY. 2012-10-01 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Officers. Officer name: Mr Jamie Peter Arthur. 2012-08-30 View Report
Capital. Capital allotment shares. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type total exemption small. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Officers. Officer name: Mr Mark Skirving. Change date: 2010-11-13. 2010-11-16 View Report
Accounts. Accounts type total exemption small. 2010-08-13 View Report
Annual return. With made up date full list shareholders. 2009-11-17 View Report
Officers. Officer name: Mr Gavin Lewis Hatton. Change date: 2009-11-17. 2009-11-17 View Report
Officers. Officer name: Mr Mark Skirving. Change date: 2009-11-17. 2009-11-17 View Report
Incorporation. Incorporation company. 2008-11-13 View Report