Advanced company searchLink opens in new window

MEDIA INTELLIGENCE PARTNERS LIMITED

Company number 05083626

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)
10 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 PSC01 Notification of Matthew Patrick Walsh as a person with significant control on 24 March 2021
16 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
20 Apr 2022 PSC04 Change of details for Mr Micholas Wood as a person with significant control on 6 April 2016
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 2,500
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 AD01 Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019
24 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
02 Jan 2019 AP01 Appointment of Mr Matthew Patrick Walsh as a director on 1 January 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
29 Nov 2017 TM02 Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017
28 Nov 2017 TM01 Termination of appointment of Alistair John Thompson as a director on 13 November 2017
21 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,850
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015