(CS01) Confirmation statement with no updates 2023-11-25
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022-11-27
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-02-12
filed on: 12th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-25
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-08-31
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-12-21
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-21
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-25
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-11-25
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-11-25
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-30
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-25
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-25
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Centerprise House Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8GQ. Change occurred on 2018-02-21. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-25
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-05-01
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-07: 55712.53 GBP
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 14th, October 2015
| document replacement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-04: 55717.79 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-05-27
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-21: 51134.96 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2015-01-21) of a secretary
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-12-19: 47521.48 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-24: 45000.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-11-12
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 16th, July 2014
| resolution
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2014-06-25: 45000.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-07-04
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-06-06: 13500.00 GBP
filed on: 24th, June 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-20: 27.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2014-03-20
filed on: 26th, March 2014
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-03-20
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed motionled media LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Chesham Street London SW1X 8ND England on 2014-01-03
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-03
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-03
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(27 pages)
|