- Company Overview for MEDIA BRANDING LTD (09511070)
- Filing history for MEDIA BRANDING LTD (09511070)
- People for MEDIA BRANDING LTD (09511070)
- More for MEDIA BRANDING LTD (09511070)
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) |
---|---|---|---|
13 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Mar 2023 | AA01 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
27 Dec 2022 | AA01 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Mar 2021 | AA01 | Current accounting period shortened from 28 March 2020 to 27 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
28 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from 5 Crag Road Shipley BD18 2JR England to 33 Norwood Road Shipley BD18 2AZ on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Michael John Backhouse on 23 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Michael John Backhouse as a person with significant control on 23 March 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 47 Westfield Road Leeds LS3 1DG United Kingdom to 5 Crag Road Shipley BD18 2JR on 11 September 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
26 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
22 Nov 2018 | PSC01 | Notification of Michael John Backhouse as a person with significant control on 6 November 2018 | |
06 Nov 2018 | AD02 | Register inspection address has been changed to 47 Westfield Road Leeds LS3 1DG | |
06 Nov 2018 | PSC07 | Cessation of Christian James Hoyle as a person with significant control on 6 November 2018 |