Advanced company searchLink opens in new window

MEDIAMAKS (UK) LIMITED

Company number 10681383

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 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