Advanced company searchLink opens in new window

MEDIA CAMPAIGN LIMITED

Company number 01222156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
27 Oct 2023 AA Full accounts made up to 31 January 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
24 Apr 2023 CH01 Director's details changed for Joseph John Mather on 24 April 2023
23 Mar 2023 CH01 Director's details changed for Mr Myles Nicholas Poulton on 23 March 2023
27 Feb 2023 AD01 Registered office address changed from 412 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to 511 Mappin House 4 Winsley Street London W1W 8HF on 27 February 2023
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 11 June 2020
03 Feb 2023 CH01 Director's details changed for Joseph John Mather on 3 February 2023
03 Feb 2023 CH01 Director's details changed for Joe Mather on 3 February 2023
31 Oct 2022 AA Full accounts made up to 31 January 2022
25 Aug 2022 PSC05 Change of details for Media Campaign Group Ltd as a person with significant control on 22 August 2022
25 Aug 2022 AD01 Registered office address changed from 2 Sheraton St Medius House London W1F 8BH United Kingdom to 412 Mappin House 4 Winsley Street London W1W 8HF on 25 August 2022
29 Jul 2022 PSC05 Change of details for Media Campaign Group Ltd as a person with significant control on 17 May 2021
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
28 Oct 2021 AA Full accounts made up to 31 January 2021
21 Oct 2021 PSC02 Notification of Media Campaign Group Ltd as a person with significant control on 31 January 2020
21 Oct 2021 PSC04 Change of details for Mr Myles Nicholas Poulton as a person with significant control on 19 March 2021
13 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
13 May 2021 AD01 Registered office address changed from 21 1st Floor, Manor House Soho Square London W1D 3QP England to 2 Sheraton St Medius House London W1F 8BH on 13 May 2021
24 Mar 2021 MR04 Satisfaction of charge 5 in full
24 Mar 2021 MR04 Satisfaction of charge 4 in full
09 Nov 2020 AA Full accounts made up to 31 January 2020
11 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
31 Jan 2020 TM01 Termination of appointment of Vijay Mistry as a director on 30 December 2019
31 Jan 2020 TM02 Termination of appointment of Vijay Mistry as a secretary on 30 December 2019