MEDIACOMS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-15 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
31/10/2431 October 2024 | Director's details changed for Mr Peter Manuel Leon on 2024-07-03 |
31/10/2431 October 2024 | Director's details changed for Mr Peter Manuel Leon on 2024-07-03 |
31/10/2431 October 2024 | Change of details for Mr Peter Manuel Leon as a person with significant control on 2024-07-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | DIRECTOR APPOINTED MR CHRISTOPHER LEON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/09/1620 September 2016 | SECRETARY APPOINTED MR CHRISTOPHER LEON |
20/09/1620 September 2016 | APPOINTMENT TERMINATED, SECRETARY LOUISE LEON |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/05/1228 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MANUEL LEON / 31/08/2010 |
24/05/1124 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELLEN LEON / 31/08/2010 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MANUEL LEON / 22/07/2010 |
01/06/101 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MANUEL LEON / 15/05/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | SECRETARY APPOINTED LOUISE ELLEN LEON |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUSTIN WHITAKER |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/071 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/05/0527 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0516 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/10/0327 October 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
04/06/034 June 2003 | RETURN MADE UP TO 22/05/03; CHANGE OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/01/0314 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/0224 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
27/05/0227 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
05/02/025 February 2002 | COMPANY NAME CHANGED NOVASTONE LIMITED CERTIFICATE ISSUED ON 05/02/02 |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | SECRETARY RESIGNED |
19/06/0119 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/06/0119 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/05/0122 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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