MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED
Company number 01590992
- Company Overview for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- Filing history for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- People for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- Charges for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
- More for MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED (01590992)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Sep 2023 | AD01 | Registered office address changed from Rosemount House Rosemount Avenue West Byfleet KT14 6LB England to 12 Whitehouse Apartments 9 Belvedere Road London SE1 8YP on 7 September 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | TM02 | Termination of appointment of Janet Gunner as a secretary on 16 September 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2018 | AP03 | Appointment of Mrs Janet Gunner as a secretary on 10 May 2018 | |
10 May 2018 | TM02 | Termination of appointment of Lynne Alden as a secretary on 10 May 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 3rd Floor, Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 1 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AP03 | Appointment of Mrs Lynne Alden as a secretary on 21 April 2015 | |
22 Apr 2015 | TM02 | Termination of appointment of Michael Sacoor as a secretary on 21 April 2015 |