Advanced company searchLink opens in new window

M C N MEDIA LIMITED

Company number 04073965

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)
12 Jan 2017 TM01 Termination of appointment of Matthew John Mcneill as a director on 31 December 2016
12 Jan 2017 AP01 Appointment of Mr Richard Anthony Winslow as a director on 31 December 2016
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
04 Jul 2016 MR04 Satisfaction of charge 1 in full
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
14 Apr 2015 TM01 Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015
12 Jan 2015 CH01 Director's details changed for Mr Matthew John Mcneill on 8 January 2015
07 Jan 2015 AD01 Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015
29 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
29 Sep 2014 CH01 Director's details changed for Mr Richard Winslow on 18 September 2014
29 Sep 2014 CH03 Secretary's details changed for Mr James Shutler on 18 September 2014
29 Sep 2014 CH01 Director's details changed for Mr James Leslie Shutler on 18 September 2014
29 Sep 2014 AD01 Registered office address changed from 60 Maltings Place London SW6 2BX to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014
02 Sep 2014 AP01 Appointment of Mr James Leslie Shutler as a director on 18 August 2014
02 Sep 2014 AP01 Appointment of Mr Richard Winslow as a director on 18 August 2014
02 Sep 2014 TM02 Termination of appointment of Charles Richard Mcneil as a secretary on 18 August 2014
02 Sep 2014 AP03 Appointment of Mr James Shutler as a secretary on 18 August 2014
02 Sep 2014 TM01 Termination of appointment of Charles Richard Mcneil as a director on 18 August 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2013 SH08 Change of share class name or designation