- Company Overview for MADHOUSE MEDIA LTD (11356598)
- Filing history for MADHOUSE MEDIA LTD (11356598)
- People for MADHOUSE MEDIA LTD (11356598)
- More for MADHOUSE MEDIA LTD (11356598)
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) |
---|---|---|---|
07 May 2025 | CS01 | Confirmation statement made on 25 April 2025 with no updates | |
28 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
16 Jan 2025 | PSC04 | Change of details for Mrs Lisa Danks as a person with significant control on 15 January 2025 | |
15 Jan 2025 | PSC04 | Change of details for Mr Nicki Danks as a person with significant control on 15 January 2025 | |
15 Jan 2025 | AD01 | Registered office address changed from Office 1-3 Birtley Business Centre Station Lane Birtley County Durham DH3 1QT England to Office 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT on 15 January 2025 | |
12 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
02 Apr 2024 | AD01 | Registered office address changed from 9a Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN England to Office 1-3 Birtley Business Centre Station Lane Birtley County Durham DH3 1QT on 2 April 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
13 Mar 2023 | PSC04 | Change of details for Nick Danks as a person with significant control on 11 May 2018 | |
13 Mar 2023 | PSC04 | Change of details for Mrs Lisa Danks as a person with significant control on 11 May 2018 | |
10 Mar 2023 | CH01 | Director's details changed for Miss Lisa Danks on 11 May 2022 | |
10 Mar 2023 | CH01 | Director's details changed for Nick Danks on 11 May 2018 | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from Office 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT England to 9a Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN on 27 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from , Unit 2D, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AG, England to Office 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT on 22 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mrs Lisa Cockroft as a person with significant control on 9 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Miss Lisa Cockroft on 9 September 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates |