Advanced company searchLink opens in new window

MEDIA MARITAL LIMITED

Company number 09922255

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)
08 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
01 Aug 2023 AD01 Registered office address changed from Suite 1.03B Mercantile House, Business Centre Sir Isaacs Walk Colchester CO1 1JJ England to Office D 24a Little Boyton Hall Farm Boyton Cross Chelmsford Essex CM1 4LN on 1 August 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
25 Nov 2021 PSC01 Notification of Elliott Carl Pegram as a person with significant control on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Elliott Carl Pegram as a director on 25 November 2021
25 Nov 2021 PSC07 Cessation of Philip David Quirk as a person with significant control on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Philip David Quirk as a director on 25 November 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from Suite F2, Grosvenor House 39-41 High Street Wivenhoe Colchester Essex CO7 9BE England to Suite 1.03B Mercantile House, Business Centre Sir Isaacs Walk Colchester CO1 1JJ on 8 April 2020
28 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 AA Micro company accounts made up to 31 December 2018
11 Dec 2019 AD01 Registered office address changed from Office B, Room 2, 3rd Floor Shaftesbury House 72 Culver St East Colchester Essex CO1 1LF United Kingdom to Suite F2, Grosvenor House 39-41 High Street Wivenhoe Colchester Essex CO7 9BE on 11 December 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AD01 Registered office address changed from Suite F2 Grosvenor House, 39-41 High Street, Wivenhoe United Kingdom to Office B, Room 2, 3rd Floor Shaftesbury House 72 Culver St East Colchester Essex CO1 1LF on 28 November 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
18 Oct 2018 AA Micro company accounts made up to 31 December 2017
10 May 2018 AD01 Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN United Kingdom to Suite F2 Grosvenor House, 39-41 High Street, Wivenhoe on 10 May 2018
21 Mar 2018 PSC01 Notification of Philip David Quirk as a person with significant control on 8 March 2018
21 Mar 2018 PSC07 Cessation of Christos Andreas Tolera as a person with significant control on 8 March 2018