Advanced company searchLink opens in new window

MEDIA LEASE LIMITED

Company number 04318811

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 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
05 Jun 2018 MR01 Registration of charge 043188110001, created on 4 June 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
27 Nov 2014 CH03 Secretary's details changed for Julie-Anne Sparks on 26 April 2014
18 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 CH01 Director's details changed for Mr Paul Barrie Robson on 23 February 2013
22 Feb 2013 AD01 Registered office address changed from Bloxam Court Corporation Street Rugby CV21 2DU United Kingdom on 22 February 2013
04 Jan 2013 AD01 Registered office address changed from Hart House Priestley Road Hampshire Basingstoke RG24 9PU United Kingdom on 4 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 19 November 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Mr Paul Barrie Robson on 7 November 2010
22 Nov 2010 CH03 Secretary's details changed for Julie-Anne Sparks on 7 November 2010