Advanced company searchLink opens in new window

MEDIAZEST INTERNATIONAL LTD

Company number 01227519

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 Aug 2016 TM01 Termination of appointment of Andrew Last as a director on 31 July 2016
09 Oct 2015 AA Full accounts made up to 31 March 2015
16 Sep 2015 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 31 March 2015
01 Sep 2015 TM01 Termination of appointment of James Christopher Abdool as a director on 31 August 2015
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 171,285.75
09 Jul 2015 AP01 Appointment of Mr Andrew Last as a director on 9 July 2015
23 Apr 2015 AD01 Registered office address changed from Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH to Unit 9, Woking Business Park Albert Drive Woking Surrey England GU21 5JY on 23 April 2015
09 Oct 2014 AA Full accounts made up to 31 March 2014
04 Sep 2014 TM01 Termination of appointment of Nicholas Rudolph Findjan as a director on 4 September 2014
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 171,285.75
01 Apr 2014 CERTNM Company name changed touch vision LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
01 Apr 2014 CONNOT Change of name notice
04 Jan 2014 AA Full accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
12 Sep 2012 AA Full accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
08 May 2012 AP04 Appointment of Cargil Management Services Limited as a secretary
08 May 2012 AD01 Registered office address changed from 3Rd Floor 16 Dover Street London W1S 4LR on 8 May 2012
08 May 2012 TM02 Termination of appointment of Nigel Duxbury as a secretary
02 Jan 2012 AA Full accounts made up to 31 March 2011
09 Sep 2011 AP01 Appointment of Mr James Christopher Abdool as a director
02 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
10 Dec 2010 CH03 Secretary's details changed for Nigel John Duxbury on 3 December 2010
10 Dec 2010 CH01 Director's details changed for James Ofield on 3 December 2010
10 Dec 2010 CH01 Director's details changed for Geoffrey Stuart Robertson on 3 December 2010