MEDIALITY LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1920 December 2019 APPLICATION FOR STRIKING-OFF

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR DARYL CUMBERLAND

View Document

19/12/1719 December 2017 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR SHANE DONALD JOSEPH KOCHAN

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/10/15

View Document

28/06/1628 June 2016 SECOND FILING WITH MUD 24/10/14 FOR FORM AR01

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECOND FILING WITH MUD 10/02/14 FOR FORM AR01

View Document

03/06/163 June 2016 SECOND FILING WITH MUD 10/02/13 FOR FORM AR01

View Document

03/06/163 June 2016 SECOND FILING WITH MUD 10/02/12 FOR FORM AR01

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED

View Document

19/05/1619 May 2016 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILHEIM BUCHECKER

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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