MEDIA INTELLIGENCE PARTNERS LIMITED
Company number 05083626
- Company Overview for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- Filing history for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- People for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- Charges for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
- More for MEDIA INTELLIGENCE PARTNERS LIMITED (05083626)
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) |
---|---|---|---|
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Alexia Florman as a director on 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | TM01 | Termination of appointment of Michael Magan as a director | |
24 Oct 2012 | AP01 | Appointment of Mr Alistair John Thompson as a director | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Mr Nicholas Ryan Wood on 1 January 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Alexia Florman on 1 January 2012 | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 28 July 2011
|
|
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | SH03 | Purchase of own shares. | |
08 Jul 2011 | AP01 | Appointment of Mr Michael Anthony Magan as a director | |
25 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Alexia Florman on 1 January 2010 | |
29 Mar 2010 | CH04 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 |