Advanced company searchLink opens in new window

MASSMEDIA LIMITED

Company number 03207613

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
10 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Apr 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 PSC01 Notification of Howard John Maryon-Davis as a person with significant control on 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 May 2017 TM02 Termination of appointment of David Alfred Tate as a secretary on 1 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 199
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 199
01 May 2015 AD01 Registered office address changed from 5 the Chase Eastcote Pinner Middlesex HA5 1SJ to 22 Hare & Hounds Street Devizes Wiltshire SN10 1LZ on 1 May 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 199
02 May 2014 CH01 Director's details changed for Howard John Maryon Davis on 18 November 2013