Advanced company searchLink opens in new window

MEDIA CONTROL MANAGEMENT LIMITED

Company number 05452124

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)
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
23 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 SH10 Particulars of variation of rights attached to shares
20 Nov 2013 SH08 Change of share class name or designation
20 Nov 2013 CC04 Statement of company's objects
20 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 102
14 Nov 2013 AP01 Appointment of Mr Hayden William Youngs as a director
14 Nov 2013 AP01 Appointment of Mr Tony Leon Andrew Macgowan as a director
16 Oct 2013 CERTNM Company name changed media control commissioning LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
05 Jul 2013 AD02 Register inspection address has been changed
05 Jul 2013 AD03 Register(s) moved to registered inspection location
11 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jan 2013 AD01 Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 10 January 2013
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Mr Steven Smallbone on 13 May 2011
24 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Roy Vincent Tyler on 13 May 2010
24 May 2010 CH01 Director's details changed for Mr Steven Smallbone on 13 May 2010
24 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
27 May 2009 363a Return made up to 13/05/09; full list of members