Advanced company searchLink opens in new window

MESSAGE HEARD MEDIA LTD

Company number 10891982

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)
14 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 4.534093
14 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 4.487282
14 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 4.478771
14 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 4.495793
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 4.44047
17 Nov 2023 AD01 Registered office address changed from 5 5 Brayford Square London E1 0SG United Kingdom to 5 Brayford Square London E1 0SG on 17 November 2023
16 Nov 2023 AD01 Registered office address changed from The Fisheries 1 Mentmore Terrace Hackney London E8 3PN England to 5 5 Brayford Square London E1 0SG on 16 November 2023
09 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Sep 2023 AP01 Appointment of Mr Richard Stewart Arnold as a director on 14 August 2023
15 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
27 Jun 2023 SH02 Sub-division of shares on 14 April 2023
17 Apr 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1.3196
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 4.34089
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2021 MA Memorandum and Articles of Association
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 4.32845
12 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
23 Jul 2021 AD01 Registered office address changed from 65 Great Brownings London SE21 7HR England to The Fisheries 1 Mentmore Terrace Hackney London E8 3PN on 23 July 2021
15 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share capital 29/06/2021
14 Jul 2021 SH02 Sub-division of shares on 29 June 2021
29 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 30 July 2018
25 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2018
  • GBP 4.15