Advanced company searchLink opens in new window

MEDIACOMX LTD.

Company number 10316513

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 AD01 Registered office address changed from C/O Flat 68, Lansdowne Court, Easton Road C/O Flat 68, Lansdowne Court, Pountney Drive Easton Road Bristol BS5 0RZ England to Flat 19 Roshni Ghar East Woodborough Street, Easton Bristol BS5 0JD on 13 June 2023
14 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from Flat 3 Flat 3, 26 Springfield Avenue Shirehampton Bristol Bristol BS11 9TN United Kingdom to C/O Flat 68, Lansdowne Court, Easton Road C/O Flat 68, Lansdowne Court, Pountney Drive Easton Road Bristol BS5 0RZ on 10 February 2022
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
28 May 2020 AD01 Registered office address changed from 90 90 Whitehall Road Bristol Avon BS5 9BH England to Flat 3 Flat 3, 26 Springfield Avenue Shirehampton Bristol Bristol BS11 9TN on 28 May 2020
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from Room 23 C/O Norbert Mbu-Mputu, Room 23, Ron Jones House 22-23 Jamaica Street Bristol BS2 8JW United Kingdom to 90 90 Whitehall Road Bristol Avon BS5 9BH on 21 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 May 2019 AD01 Registered office address changed from 1st Floor, Flat 90, 1st Floor, Flat 90, Whitehall Road Bristol BS5 9BH England to Room 23 C/O Norbert Mbu-Mputu, Room 23, Ron Jones House 22-23 Jamaica Street Bristol BS2 8JW on 26 May 2019
14 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 August 2017
11 Oct 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted