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)
24 May 2018 PSC07 Cessation of Ivy Lynn Lock as a person with significant control on 29 March 2018
16 May 2018 AP01 Appointment of Ms Sarah Louise Carr as a director on 31 March 2018
29 Mar 2018 AD01 Registered office address changed from 33a Eastbury Road Watford WD19 4PU England to 6 Knole Lane Brentry Bristol BS10 6TZ on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Alice Sarah Brent as a director on 29 March 2018
17 Jan 2018 CS01 Confirmation statement made on 13 November 2017 with updates
26 Sep 2017 AD02 Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT
09 Aug 2017 AD01 Registered office address changed from 4 Harkness Drive Canterbury CT2 7RN England to 33a Eastbury Road Watford WD19 4PU on 9 August 2017
14 Feb 2017 AP01 Appointment of Alice Sarah Brent as a director on 14 February 2017
14 Feb 2017 TM01 Termination of appointment of Daniel Richard Crofts as a director on 14 February 2017
14 Feb 2017 AD01 Registered office address changed from 32 Crofts Path Hemel Hempstead HP3 8HD England to 4 Harkness Drive Canterbury CT2 7RN on 14 February 2017
08 Feb 2017 AP01 Appointment of Daniel Richard Crofts as a director on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Tracey Lesley Brick as a director on 8 February 2017
08 Feb 2017 AD01 Registered office address changed from 1a Old Dean Bovingdon Hemel Hempstead HP3 0EU United Kingdom to 32 Crofts Path Hemel Hempstead HP3 8HD on 8 February 2017
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted