MEDIA INTELLIGENCE PARTNERS LIMITED
Company number 05083626
- Company Overview for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- Filing history for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- People for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- Charges for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- More for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
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) |
---|---|---|---|
01 Apr 2025 | CS01 | Confirmation statement made on 24 March 2025 with updates | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | PSC01 | Notification of Matthew Patrick Walsh as a person with significant control on 24 March 2021 | |
16 May 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
20 Apr 2022 | PSC04 | Change of details for Mr Micholas Wood as a person with significant control on 6 April 2016 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
02 Jan 2019 | AP01 | Appointment of Mr Matthew Patrick Walsh as a director on 1 January 2019 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
29 Nov 2017 | TM02 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Alistair John Thompson as a director on 13 November 2017 | |
21 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |