Advanced company searchLink opens in new window

MEDIA URBANIK LIMITED

Company number 08512888

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)
17 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
01 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CH01 Director's details changed for Mr Luis Fernando Restrepo Muneton on 30 May 2023
30 May 2023 AD01 Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR England to Butler House Guildford Road Bookham Surrey KT23 4HB on 30 May 2023
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
30 Jun 2017 AA Unaudited abridged accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
12 May 2017 AD01 Registered office address changed from 37 Maybury Place 58 Sandy Lane Woking Surrey GU22 8BW England to 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 12 May 2017
06 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Aug 2016 CH01 Director's details changed for Mr Luis Fernando Restrepo Muneton on 9 August 2016
09 Aug 2016 AD01 Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR to 37 Maybury Place 58 Sandy Lane Woking Surrey GU22 8BW on 9 August 2016
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mr Luis Fernando Restrepo Muneton on 1 March 2015