Advanced company searchLink opens in new window

MEDIA SAFARI LIMITED

Company number 04435641

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
03 Jan 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 MA Memorandum and Articles of Association
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
23 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Clauses 1 to 5 known as memorandum of association hereby deleted 12/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 SH10 Particulars of variation of rights attached to shares
23 May 2023 SH08 Change of share class name or designation
16 May 2023 CC04 Statement of company's objects
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Feb 2023 PSC04 Change of details for Mr Matthew Elliott King as a person with significant control on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Georgina Wright on 6 February 2023
06 Feb 2023 CH03 Secretary's details changed for Georgina Wright on 6 February 2022
06 Feb 2023 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 38 Dollar Street Cirencester GL7 2AN on 6 February 2023
23 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
06 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
11 Feb 2019 AD01 Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 11 February 2019
22 Nov 2018 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Feb 2018 AD01 Registered office address changed from C/O Media Safari Limited Unit F5a Beehive Yard Walcot Street Bath Avon BA1 5BT to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 27 February 2018