Advanced company searchLink opens in new window

MEDIAKINETIC LIMITED

Company number 06878927

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)
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
06 Jul 2023 AA Micro company accounts made up to 31 March 2023
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
06 Jun 2022 AA Micro company accounts made up to 31 March 2022
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
09 Oct 2020 PSC04 Change of details for Lindsay Barker as a person with significant control on 12 July 2019
09 Oct 2020 PSC07 Cessation of Alexis Wade Barker as a person with significant control on 12 July 2019
16 Sep 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with updates
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 TM01 Termination of appointment of Alexis Wade Barker as a director on 12 July 2019
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
01 Feb 2019 PSC04 Change of details for Lindsay Barker as a person with significant control on 18 June 2018
01 Feb 2019 PSC04 Change of details for Mr Alexis Wade Barker as a person with significant control on 18 June 2018
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 PSC04 Change of details for Mr Alexis Wade Barker as a person with significant control on 18 June 2018
18 Jun 2018 CH01 Director's details changed for Mr Alexis Wade Barker on 18 June 2018
18 Jun 2018 AD01 Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England to 24 Warminster Road Westbury Wiltshire BA13 3PE on 18 June 2018
14 Jun 2018 PSC04 Change of details for Lindsay Barker as a person with significant control on 14 June 2018
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
01 Sep 2017 CH01 Director's details changed for Mrs Lindsay Barker on 31 August 2017
31 May 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 4