Advanced company searchLink opens in new window

THE MASTERCLASS MEDIA FOUNDATION

Company number 05672359

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)
25 Jan 2024 AP01 Appointment of Mrs Cheryl Dawn Grant as a director on 1 January 2024
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
10 Aug 2022 AD01 Registered office address changed from 7 Carlisle Street London W1D 3BW England to 125 Molesey Park Road East Molesey Surrey KT8 0JX on 10 August 2022
19 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from White Label Productions 45-51 Whitfield Street London W1T 4HD to 7 Carlisle Street London W1D 3BW on 23 November 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
16 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
21 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 11 January 2016 no member list
19 Jan 2016 AD02 Register inspection address has been changed from 36 Leopold Road St Andrews Bristol Bristol BS6 5BS England to C/O White Label Productions 45-51 Whitfield Street London W1T 4HD
27 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
05 May 2015 AD01 Registered office address changed from 36 Leopold Road St. Andrews Bristol Bristol BS6 5BS to White Label Productions 45-51 Whitfield Street London W1T 4HD on 5 May 2015
05 May 2015 TM02 Termination of appointment of Mischa Scorer as a secretary on 1 May 2015
05 May 2015 TM01 Termination of appointment of John Kerr Grieves as a director on 1 May 2015