Advanced company searchLink opens in new window

MEDIA INTELLIGENCE PARTNERS LIMITED

Company number 05083626

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)
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
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
  • GBP 1,850
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,850
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
  • GBP 1,565
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
  • GBP 1,795
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