- Company Overview for MEDIAMAKS (UK) LIMITED (10681383)
- Filing history for MEDIAMAKS (UK) LIMITED (10681383)
- People for MEDIAMAKS (UK) LIMITED (10681383)
- More for MEDIAMAKS (UK) LIMITED (10681383)
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 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Murtaza Karim on 1 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 58 Blackthorn Avenue West Drayton UB7 9EX England to Blackthorn House Suite 2a St Paul's Square Birmingham B3 1RL on 13 July 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
07 May 2021 | AD01 | Registered office address changed from 205 Booths Lane Booths Lane Birmingham B42 2AA England to 58 Blackthorn Avenue West Drayton UB7 9EX on 7 May 2021 | |
07 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | PSC01 | Notification of Murtaza Karim as a person with significant control on 22 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Murtaza Karim as a director on 22 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Arfan Haider Hashmi as a director on 20 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Arfan Haider Hashmi as a person with significant control on 22 October 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
19 Jan 2020 | CH01 | Director's details changed for Mr Arfan Haider Hashmi on 15 January 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | AD01 | Registered office address changed from 27 Newchurch Road Slough SL2 1UE England to 205 Booths Lane Booths Lane Birmingham B42 2AA on 22 May 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 60 Belfast Avenue Slough SL1 3HL England to 27 Newchurch Road Slough SL2 1UE on 16 April 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to 60 Belfast Avenue Slough SL1 3HL on 6 December 2018 | |
27 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off |