(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 13th September 2022: 116.80 GBP
filed on: 23rd, November 2022
| capital
|
Free Download
(8 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, November 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st March 2020 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) 10th January 2020 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 1st February 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, February 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD04) Location of company register(s) has been changed to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD at an unknown date
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 117.98 GBP
capital
|
|
(CH01) On 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st May 2016 to 31st December 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2015
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2015
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2015
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2015
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th September 2015: 117.98 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 30th September 2015: 105.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 30th September 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 21st, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 21st, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, October 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed medianeutral LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 1st October 2015. New Address: C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD. Previous address: 5th Floor 179 Tottenham Court Road London W1T 7NZ
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th December 2014. New Address: 5Th Floor 179 Tottenham Court Road London W1T 7NZ. Previous address: 1 Bedford Avenue London WC1B 3AU
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th May 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th October 2012 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Shrubbery Gardens Winchmore Hill London N21 2QU United Kingdom on 6th November 2012
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(35 pages)
|