Advanced company searchLink opens in new window

MEDIASIFT LIMITED

Company number 06411859

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)
04 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 September 2014
27 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,988.128
18 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,988.128
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/11/2014
17 Sep 2014 AP01 Appointment of Mr. Robert Macgregor Bailey as a director on 5 March 2014
17 Sep 2014 AP01 Appointment of Mr. Mark Solomon Suster as a director on 5 March 2014
17 Sep 2014 AP01 Appointment of Mr. Rory O’Driscoll as a director on 5 March 2014
17 Sep 2014 AP01 Appointment of Mr. Christopher Anthony Smart as a director on 5 March 2014
17 Sep 2014 AP01 Appointment of Mr. Jeffrey Horing as a director on 5 March 2014
17 Sep 2014 AP01 Appointment of Mr. Roger Ehrenberg as a director on 5 March 2014
10 Jul 2014 AUD Auditor's resignation
27 Jun 2014 AUD Auditor's resignation
26 Mar 2014 MR01 Registration of charge 064118590002
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,988.128
06 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
21 Dec 2011 AD02 Register inspection address has been changed from C/O Horwath Clark Whitehill Llp 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
12 Oct 2011 TM01 Termination of appointment of Darren Patterson as a director
30 Aug 2011 AP01 Appointment of Mr Darren Bruce Patterson as a director
29 Aug 2011 TM01 Termination of appointment of Christopher Smart as a director
29 Aug 2011 TM01 Termination of appointment of Julian Ranger as a director
29 Aug 2011 TM01 Termination of appointment of David Richmond as a director
12 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities