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)
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
14 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
11 Dec 2020 AD02 Register inspection address has been changed from The Barn 16 Nascot Place Watford WD17 4QT England to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX
10 Dec 2020 AD01 Registered office address changed from 6 Heritage Close Sunbury Surrey TW16 6PY United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 10 December 2020
10 Dec 2020 CH01 Director's details changed for Lucinda Mistretta on 9 December 2020
04 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 May 2020 AD01 Registered office address changed from 3rd Floor, the Broadgate Tower 20 Primrose Street London EC2A 2RS England to 6 Heritage Close Sunbury Surrey TW16 6PY on 12 May 2020
12 May 2020 AP01 Appointment of Lucinda Mistretta as a director on 27 April 2020
12 May 2020 TM01 Termination of appointment of Travis Richard Johnson as a director on 27 April 2020
06 Feb 2020 CS01 Confirmation statement made on 29 October 2019 with updates
06 Feb 2020 PSC01 Notification of Travis Richard Johnson as a person with significant control on 14 November 2016
21 Jan 2020 AD01 Registered office address changed from 1a Smith Street Barnoldswick BB18 5QJ England to 3rd Floor, the Broadgate Tower 20 Primrose Street London EC2A 2RS on 21 January 2020
21 Jan 2020 AP01 Appointment of Mr Travis Johnson as a director on 10 January 2020
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2019 TM01 Termination of appointment of Samuel Heseltine as a director on 1 August 2018
23 Nov 2019 PSC07 Cessation of Samuel Heseltine as a person with significant control on 1 August 2018
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018