Advanced company searchLink opens in new window

MEDIAVITA LIMITED

Company number 08872936

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)
05 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mr Lee James Souster on 2 March 2022
02 Mar 2022 PSC04 Change of details for Mr Lee James Souster as a person with significant control on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from Granville House, Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 16a High Street Maldon Essex CM9 5PJ on 2 March 2022
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 29 February 2020
02 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 28 February 2019
01 Apr 2019 CH01 Director's details changed for Mr Antony Steven Jeffrey Long on 3 January 2019
29 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Mr Antony Steven Jeffrey Long on 3 January 2019
29 Mar 2019 PSC04 Change of details for Mr Anthony Steven Jeffrey Long as a person with significant control on 3 January 2019
15 Oct 2018 AA Micro company accounts made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
08 Mar 2016 AD01 Registered office address changed from Graville House Inworth Road Feering Colchester CO5 9SE England to Granville House, Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 8 March 2016