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)
|
|
30 Mar 2026 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
02 Mar 2026 |
AD01 |
Registered office address changed from Foundry Building Foundry Building, 2 Smiths Square 77 Fulham Palace Road London W6 8AF England to Unit 306, the Shepherds Building Charecroft Way London W14 0EE on 2 March 2026
|
|
|
20 Jan 2026 |
CS01 |
Confirmation statement made on 20 January 2026 with updates
|
|
|
20 Jan 2026 |
PSC04 |
Change of details for Ms Maria Glebova as a person with significant control on 20 January 2026
|
|
|
22 Sep 2025 |
PSC04 |
Change of details for Mr Marco Perotti as a person with significant control on 5 February 2025
|
|
|
10 Sep 2025 |
CH01 |
Director's details changed for Mr Marco Perotti on 1 September 2025
|
|
|
28 Mar 2025 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
20 Jan 2025 |
CS01 |
Confirmation statement made on 20 January 2025 with updates
|
|
|
20 Mar 2024 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
22 Jan 2024 |
CS01 |
Confirmation statement made on 20 January 2024 with updates
|
|
|
07 Dec 2023 |
SH08 |
Change of share class name or designation
|
|
|
07 Dec 2023 |
SH08 |
Change of share class name or designation
|
|
|
06 Dec 2023 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
05 Dec 2023 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
06 Jun 2023 |
CERTNM |
Company name changed media effect LTD\certificate issued on 06/06/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-06-02
|
|
|
03 Mar 2023 |
AD01 |
Registered office address changed from Metro Building 1 Butterwick 702, 7th Floor London W6 8DL England to Foundry Building Foundry Building, 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 3 March 2023
|
|
|
20 Jan 2023 |
CS01 |
Confirmation statement made on 20 January 2023 with updates
|
|
|
30 Nov 2022 |
PSC01 |
Notification of Maria Glebova as a person with significant control on 30 November 2022
|
|
|
30 Nov 2022 |
PSC04 |
Change of details for Mr Marco Perotti as a person with significant control on 30 November 2022
|
|
|
30 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
|
26 Sep 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
22 Feb 2022 |
AD01 |
Registered office address changed from New Malden House 1 Blagdon Road Flat 75 New Malden KT3 4DZ England to Metro Building 1 Butterwick 702, 7th Floor London W6 8DL on 22 February 2022
|
|
|
20 Jan 2022 |
CS01 |
Confirmation statement made on 20 January 2022 with no updates
|
|
|
07 Jun 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
02 Feb 2021 |
CS01 |
Confirmation statement made on 20 January 2021 with no updates
|
|