Advanced company searchLink opens in new window

MEE TV LTD

Company number 11384957

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)
10 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 PSC04 Change of details for Mr Matthew Paul Smith as a person with significant control on 8 April 2024
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 118,182
25 Mar 2024 MA Memorandum and Articles of Association
25 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
17 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
25 Oct 2023 AD01 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 58 Mays Lane Barnet EN5 2DZ on 25 October 2023
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
23 Jan 2023 AAMD Amended accounts made up to 31 May 2021
05 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
01 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2021
  • GBP 100,000
01 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2021
  • GBP 87,500
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 22 February 2022
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 25 May 2021
09 Nov 2022 CH01 Director's details changed for Mr Matthew Paul Smith on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Paul Taylor on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mrs Anjula Singh on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Jonathan James Grade on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Kaushik Banerjee on 9 November 2022
04 Oct 2022 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022
25 Jul 2022 AP03 Appointment of Mrs Christina Mary Smith as a secretary on 16 July 2022
01 Jul 2022 AP01 Appointment of Mr Paul Taylor as a director on 20 June 2022
01 Jul 2022 AP01 Appointment of Mr Kaushik Banerjee as a director on 20 June 2022
30 Jun 2022 PSC04 Change of details for Mr Matthew Paul Smith as a person with significant control on 1 June 2021