- Company Overview for MEDIA RELEASING INTERNATIONAL LTD (04031974)
- Filing history for MEDIA RELEASING INTERNATIONAL LTD (04031974)
- People for MEDIA RELEASING INTERNATIONAL LTD (04031974)
- Charges for MEDIA RELEASING INTERNATIONAL LTD (04031974)
- More for MEDIA RELEASING INTERNATIONAL LTD (04031974)
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 Dec 2023 | AD01 | Registered office address changed from 19 19, the Circle Queen Elizabeth Street London SE1 2JE England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 15 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from Office 07 2 London Bridge Walk London SE1 2SX England to 19 19, the Circle Queen Elizabeth Street London SE1 2JE on 15 December 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | TM01 | Termination of appointment of Victoria Anne Kinrade as a director on 18 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
01 Mar 2023 | CH01 | Director's details changed for Mrs Victoria Anne Kinrade on 17 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | AP01 | Appointment of Mrs Karen Louise Finan as a director on 19 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Angela Joan Wilby as a director on 19 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
06 May 2021 | AP01 | Appointment of Mrs Victoria Anne Kinrade as a director on 6 May 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
18 Feb 2020 | TM01 | Termination of appointment of Victoria Anne Kinrade as a director on 18 February 2020 | |
09 Oct 2019 | TM01 | Termination of appointment of Teresa Maria Mee as a director on 8 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AP01 | Appointment of Miss Teresa Maria Mee as a director on 26 September 2019 | |
17 Sep 2019 | AP01 | Appointment of Mrs Victoria Anne Kinrade as a director on 13 September 2019 | |
06 Aug 2019 | AP04 | Appointment of Third Clifton Nominees Limited as a secretary on 6 August 2019 | |
06 Aug 2019 | TM02 | Termination of appointment of Second Clifton Nominees Limited as a secretary on 6 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
26 Mar 2019 | AD01 | Registered office address changed from 3 More London Riverside London United Kingdom SE1 2RE to Office 07 2 London Bridge Walk London SE1 2SX on 26 March 2019 | |
19 Feb 2019 | PSC02 | Notification of United Releasing International Limited as a person with significant control on 6 April 2016 |