Advanced company searchLink opens in new window

MEDIABURST LIMITED

Company number 04103437

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)
08 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
16 Jan 2024 PSC05 Change of details for Art Healthcare Software Ltd as a person with significant control on 30 June 2022
25 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with updates
04 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
20 Nov 2020 AA Full accounts made up to 31 December 2019
20 Nov 2020 AD01 Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Mercury House 117 Waterloo Road London SE1 8UL on 20 November 2020
20 Nov 2020 PSC02 Notification of Art Healthcare Software Ltd as a person with significant control on 19 November 2020
20 Nov 2020 TM01 Termination of appointment of Richard John Hanscott as a director on 19 November 2020
20 Nov 2020 PSC07 Cessation of Commify Uk Limited as a person with significant control on 19 November 2020
20 Nov 2020 TM01 Termination of appointment of Hayden David Robinson as a director on 19 November 2020
20 Nov 2020 AP01 Appointment of Mr Michael Ian Hill as a director on 19 November 2020
20 Nov 2020 TM01 Termination of appointment of Paul Eric Jonathon Burton as a director on 19 November 2020
20 Nov 2020 AP01 Appointment of Ingolv Urnes as a director on 19 November 2020
27 Apr 2020 TM01 Termination of appointment of Matthew Alexander Burnett as a director on 24 April 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC02 Notification of Commify Uk Limited as a person with significant control on 5 February 2020
07 Feb 2020 PSC07 Cessation of S.C.L Consultants Limited as a person with significant control on 5 February 2020
14 Jan 2020 AP01 Appointment of Mr Richard John Hanscott as a director on 13 January 2020
14 Jan 2020 TM01 Termination of appointment of Thomas Greer Boucher as a director on 13 January 2020