MDUK MEDIA LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-04-22 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Director's details changed for Mr Ahmed Riza Ramzan on 2023-07-24

View Document

17/07/2317 July 2023 Notification of Rosham Mamon as a person with significant control on 2023-07-13

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

05/09/145 September 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZIA AHMED RAMZAN / 22/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIAZ RAMZAN / 22/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED RIZA RAMZAN / 22/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / QAMAR RAMZAN / 22/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 2 COBDEN MEWS 90 THE BROADWAY LONDON SW19 1RH

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 2ND FLOOR 352 LEWISHAM HIGH STREET LONDON E13 6LE

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

22/04/0222 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMBIENT HYDRO LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company