Advanced company searchLink opens in new window

MEDIA BUBBLE LTD

Company number 10531875

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)
05 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
25 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
21 Dec 2017 AP01 Appointment of Mr John Roncalli Sammon as a director
21 Dec 2017 AP01 Appointment of Mr Jonathan Paul Brown as a director
21 Dec 2017 PSC07 Cessation of Nigel Anthony Adams as a person with significant control on 2 August 2017
03 Aug 2017 PSC08 Notification of a person with significant control statement
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
02 Aug 2017 PSC07 Cessation of Nigel Anthony Adams as a person with significant control on 2 August 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100