(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Aug 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 17th Jun 2021 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Feb 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Aug 2016
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 7th Mar 2018: 2500.00 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 8th Aug 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Nov 2017. New Address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG. Previous address: Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 20th Sep 2017. New Address: Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ. Previous address: 2nd Floor 17 st. Annes Court London W1F 0BQ England
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 3rd Apr 2017: 1824.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Apr 2017: 2074.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 8th Aug 2016: 1180.00 GBP
filed on: 15th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 1st Mar 2017. New Address: 2nd Floor 17 st. Annes Court London W1F 0BQ. Previous address: C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed meyers media group uk LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 7th Mar 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(43 pages)
|