Advanced company searchLink opens in new window

MEDIA METRICA LTD

Company number 04614230

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)
23 Feb 2012 TM01 Termination of appointment of Nicholas John Denis Payne as a director on 7 February 2012
23 Feb 2012 TM01 Termination of appointment of Peter Edward Flaxman as a director on 7 February 2012
23 Feb 2012 TM02 Termination of appointment of Nicholas John Denis Payne as a secretary on 7 February 2012
23 Feb 2012 AD01 Registered office address changed from C/O Your Finance Team Limited the Meads Business Center Kingsmead Farnborough Hampshire GU14 7SR England on 23 February 2012
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
23 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 281,389.88
23 Dec 2011 CH01 Director's details changed for Chris Powell on 23 December 2011
23 Dec 2011 CH01 Director's details changed for Nicholas John Denis Payne on 23 December 2011
23 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 28,138,988
08 Dec 2011 AP01 Appointment of Mr Mark Humphries as a director on 10 November 2011
01 Dec 2011 AP01 Appointment of Mr Simon Steven Dixon as a director on 10 November 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
22 Feb 2011 AP01 Appointment of Mr Christopher Bryan O'connor as a director
18 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 28,138,988
07 Feb 2011 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT on 7 February 2011
07 Feb 2011 TM01 Termination of appointment of Roger Hursthouse as a director
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
08 Mar 2010 88(2) Ad 01/06/09-01/06/09\gbp si 914975@0.01=9149.75\gbp ic 262673.75/271823.5\
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 21 November 2009
  • GBP 262,673.75
08 Mar 2010 88(2) Capitals not rolled up