Advanced company searchLink opens in new window

MEDIA-FRENZY NORTH LIMITED

Company number 04991107

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)
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
21 Sep 2011 TM01 Termination of appointment of Peter Varey as a director
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 CERTNM Company name changed visionary tech LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
16 Aug 2011 CONNOT Change of name notice
09 Aug 2011 AD01 Registered office address changed from Unit 4 Fulford Business Centre 35 Hospital Fields Road York North Yorkshire YO10 4DZ on 9 August 2011
24 Feb 2011 TM02 Termination of appointment of Nicola Woodhouse as a secretary
03 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
26 Oct 2010 CERTNM Company name changed media-frenzy LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
01 Oct 2010 CONNOT Change of name notice
22 Sep 2010 AP01 Appointment of Mr Peter Varey as a director
21 Sep 2010 AD01 Registered office address changed from Wayside Cottage York Road Barlby Selby North Yorkshire YO8 5JH United Kingdom on 21 September 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
17 Dec 2009 AD03 Register(s) moved to registered inspection location
17 Dec 2009 CH01 Director's details changed for Robert Stephen Woodhouse on 1 October 2009
17 Dec 2009 AD02 Register inspection address has been changed
04 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 10/12/08; full list of members
09 Sep 2008 288a Secretary appointed nicola susan woodhouse
04 Sep 2008 287 Registered office changed on 04/09/2008 from fernbank, lancaster new road cabus preston PR3 1NL
04 Sep 2008 288b Appointment terminated secretary robert woodhouse
20 May 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 10/12/07; full list of members