- Company Overview for MEDIAHUIS UK GROUP LTD (00983376)
- Filing history for MEDIAHUIS UK GROUP LTD (00983376)
- People for MEDIAHUIS UK GROUP LTD (00983376)
- Charges for MEDIAHUIS UK GROUP LTD (00983376)
- More for MEDIAHUIS UK GROUP LTD (00983376)
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) |
---|---|---|---|
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 29 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
10 Nov 2017 | AA | Full accounts made up to 30 December 2016 | |
02 Oct 2017 | AP03 | Appointment of Mr Richard Gray as a secretary on 2 October 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
30 Sep 2016 | AA | Full accounts made up to 25 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Oct 2015 | MR04 | Satisfaction of charge 8 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 7 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 9 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
13 Aug 2015 | AA | Full accounts made up to 26 December 2014 | |
10 Aug 2015 | AD01 | Registered office address changed from 11 Welbeck Street London England W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Michael Ryan Preston as a director on 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | TM01 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 | |
19 Sep 2014 | AA | Full accounts made up to 27 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Vincent Crowley as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Jul 2013 | AA | Full accounts made up to 28 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 |