Advanced company searchLink opens in new window

THE MEDIA TREE PROJECT LIMITED

Company number 08457190

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)
24 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Ms Fallon Natalia Painter Delgado-Ureña on 1 April 2016
28 Mar 2017 CH01 Director's details changed for Ms Fallon Natalia Painter Delgado-Ureña on 1 April 2016
10 Feb 2017 AP01 Appointment of Ms Laurence Mary Borde as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Maxime Shanti Khindria as a director on 10 February 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2016 SH08 Change of share class name or designation
13 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,000
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AD01 Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ England to Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 24 August 2015
24 Aug 2015 AD01 Registered office address changed from 16 Doughty Street London London WC1N 2PL to Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 24 August 2015
30 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 22/03/2013
23 Sep 2014 SH02 Consolidation of shares on 22 March 2013
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 10,000
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 8,000
21 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2014
19 Aug 2014 SH03 Purchase of own shares.
07 Aug 2014 SH06 Cancellation of shares. Statement of capital on 10 July 2014
  • GBP 5,000
29 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders