- Company Overview for MOOCH MEDIA LTD (09875400)
- Filing history for MOOCH MEDIA LTD (09875400)
- People for MOOCH MEDIA LTD (09875400)
- More for MOOCH MEDIA LTD (09875400)
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 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Brendan Edward Sidney Tyler on 26 January 2023 | |
12 Jan 2023 | PSC04 | Change of details for Mr Brendan Edward Sidney Tyler as a person with significant control on 12 January 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Brendan Edward Sidney Tyler on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr Brendan Edward Sidney Tyler as a person with significant control on 15 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Brendan Edward Sidney Tyler as a person with significant control on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Brendan Edward Sidney Tyler on 21 May 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Joanne Marie Bell as a director on 23 July 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to 10a High Street Chislehurst BR7 5AN on 23 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2015 | AA01 | Current accounting period shortened from 30 November 2016 to 31 March 2016 |