- Company Overview for MEDIA MINDS GLOBAL LTD (06970673)
- Filing history for MEDIA MINDS GLOBAL LTD (06970673)
- People for MEDIA MINDS GLOBAL LTD (06970673)
- More for MEDIA MINDS GLOBAL LTD (06970673)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
09 Nov 2023 | CH01 | Director's details changed for Mr Robert Lawrence Read on 9 November 2023 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Unit 14 Hersham Place Technology Park 41-61 Molesey Road Walton-on-Thames KT12 4RZ England to 1st Floor, Oak House the Parade Claygate Esher Surrey KT10 0PD on 8 February 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 10 Copsem Lane Esher KT10 9EU England to Unit 14 Hersham Place Technology Park 41-61 Molesey Road Walton-on-Thames KT12 4RZ on 22 April 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to 10 Copsem Lane Esher KT10 9EU on 1 June 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | TM02 | Termination of appointment of Louise Elizabeth Settle as a secretary on 1 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from Unit 12 Hersham Place Technology Park 41-61 Molesey Road Walton on Thames Surrey KT12 4RZ to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 11 May 2016 | |
11 May 2016 | AP03 | Appointment of Mrs Jeanette Elizabeth Skeens-Read as a secretary on 1 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
26 Nov 2015 | AP03 | Appointment of Mrs Louise Elizabeth Settle as a secretary on 1 September 2015 |