Advanced company searchLink opens in new window

MEDIA PATH NETWORK LTD

Company number 08635131

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)
23 Oct 2023 AA Accounts for a medium company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
19 May 2023 TM01 Termination of appointment of Artemis Handouka as a director on 19 May 2023
19 May 2023 TM01 Termination of appointment of Susanne Elias as a director on 19 May 2023
19 May 2023 AP01 Appointment of Ms Julia Elizabeth Hubbard as a director on 19 May 2023
19 May 2023 AP01 Appointment of Nicholas Paul Waters as a director on 19 May 2023
15 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
01 Aug 2022 PSC02 Notification of Bcmg Limited as a person with significant control on 16 June 2022
01 Aug 2022 PSC07 Cessation of Ebiquity Plc as a person with significant control on 16 June 2022
01 Aug 2022 PSC02 Notification of Ebiquity Plc as a person with significant control on 21 April 2022
01 Aug 2022 PSC07 Cessation of Susanne Elias Arnborg as a person with significant control on 21 April 2022
27 May 2022 AP03 Appointment of Lorraine Elizabeth Young as a secretary on 9 May 2022
09 May 2022 TM02 Termination of appointment of Goodwille Limited as a secretary on 9 May 2022
09 May 2022 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Chapter House 16 Brunswick Place London N1 6DZ on 9 May 2022
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
13 Nov 2020 PSC04 Change of details for Miss Susanne Elias Arnborg as a person with significant control on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Miss Susanne Elias on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 12 November 2020
17 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 31 December 2019
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates