Advanced company searchLink opens in new window

MONDAS MEDIA INTERNATIONAL LIMITED

Company number 10476023

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2022 AP01 Appointment of Miss Elaine Marion Eaglestone as a director on 26 January 2022
27 Jan 2022 TM01 Termination of appointment of Susan Catherine Sachdev as a director on 26 January 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
27 Jan 2022 PSC01 Notification of Elaine Marion Eaglestone as a person with significant control on 26 January 2022
27 Jan 2022 PSC07 Cessation of Susan Catherine Sachdev as a person with significant control on 26 January 2022
27 Jan 2022 AD01 Registered office address changed from The Barn 16 Nascot Place Watford WD17 4QT England to 22 Leafields Northampton NN3 9UY on 27 January 2022
26 Jan 2022 TM01 Termination of appointment of Elaine Marion Eaglestone as a director on 26 January 2022
26 Jan 2022 AP01 Appointment of Susan Catherine Sachdev as a director on 26 January 2022
26 Jan 2022 PSC01 Notification of Susan Catherine Sachdev as a person with significant control on 26 January 2022
26 Jan 2022 PSC07 Cessation of Elaine Marion Eaglestone as a person with significant control on 26 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 AD01 Registered office address changed from 22 Leafields Northampton NN3 9UY England to The Barn 16 Nascot Place Watford WD17 4QT on 26 January 2022
12 Feb 2021 AD02 Register inspection address has been changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to The Barn 16 Nascot Place Watford WD17 4QT
11 Feb 2021 AD03 Register(s) moved to registered inspection location Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX
11 Feb 2021 AP01 Appointment of Miss Elaine Marion Eaglestone as a director on 11 February 2021
11 Feb 2021 PSC01 Notification of Elaine Marion Eaglestone as a person with significant control on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Lucinda Mistretta as a director on 11 February 2021
11 Feb 2021 PSC07 Cessation of Travis Richard Johnson as a person with significant control on 11 February 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 AD01 Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to 22 Leafields Northampton NN3 9UY on 11 February 2021