MAINLINE DIGITAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Ms Jessica Jaimisha Patel as a director on 2025-04-25

View Document

21/05/2521 May 2025 Termination of appointment of Ian Anthony Mcclean as a director on 2025-04-25

View Document

21/05/2521 May 2025 Appointment of Caroline Southall as a director on 2025-04-25

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/10/2415 October 2024

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Christopher Edward Sims as a director on 2024-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2023-03-31

View Document

12/01/2312 January 2023 Appointment of Dr Christopher Edward Sims as a director on 2022-12-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

21/10/2121 October 2021 Director's details changed for Mr Richard Grant Ricketts on 2021-10-21

View Document

08/10/218 October 2021 Director's details changed for Mr Steven Paul Rathborne on 2021-10-08

View Document

07/10/217 October 2021 Director's details changed for Mr Peter Geoffrey Oliver on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Jason Ormonde on 2021-10-07

View Document

07/08/217 August 2021 Full accounts made up to 2021-03-31

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERFIELD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE TOMLINSON

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JASON ORMONDE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TUFFT

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1625 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/10/1624 October 2016 SAIL ADDRESS CHANGED FROM: CAPRICORN 2620 AZTEC WEST ALMONDSBURY PARK, BRADLEY STOKE BRISTOL BS32 4AQ UNITED KINGDOM

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 ADOPT ARTICLES 04/07/2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY ANTONY GARA

View Document

18/07/1618 July 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES MOWAT

View Document

29/06/1629 June 2016 CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR STEVEN PAUL RATHBORNE

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR DANIEL MILES HARRIS

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL SUMMERFIELD

View Document

29/06/1629 June 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD MCQUADE

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MIKE TOMLINSON

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL MILSOM

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MR MILLER

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MR NEIL ELDRIDGE MILLER

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

05/10/155 October 2015 ADOPT ARTICLES 08/09/2015

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MARTIN JONATHAN TUFFT

View Document

12/02/1512 February 2015 SECRETARY APPOINTED CHARLES MOWAT

View Document

12/02/1512 February 2015 SECRETARY APPOINTED ANTONY JOHN GARA

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR NEAL MILSOM

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BODEN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN BODEN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BODEN

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM CENTURY COURT FIRST AVENUE CENTRUM 100 BURTON ON TRENT DE14 2GR

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR GERARD MCQUADE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN

View Document

17/01/1517 January 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PETER BODEN / 06/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BODEN / 01/10/2010

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BODEN / 01/10/2010

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/10/1317 October 2013 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

17/10/1317 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/11/091 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BODEN / 23/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHANDLER / 23/10/2009

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BODEN / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID PETER BODEN / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BODEN / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PETER BODEN / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHANDLER / 23/10/2009

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/02/0423 February 2004 AUDITOR'S RESIGNATION

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: ALL SAINTS COURT BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3GP

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: UNIT 3 GLENSYL WAY HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1LX

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 AUDITOR'S RESIGNATION

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 28/08/95

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: IMEX BUSINESS PARK SHOBNALL ROADTON BURTON-ON-TRENT STAFFORDSHIRE DE14 2GR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/10/947 October 1994 SECRETARY RESIGNED

View Document

04/10/944 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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