MAKE REAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Ben Dykes on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ELIZABETH MARTINDALE / 06/07/2020

View Document

10/12/1910 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 1480.7

View Document

24/04/1924 April 2019 CESSATION OF ROBIN SCOTT AS A PSC

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MACNAY

View Document

24/04/1924 April 2019 CESSATION OF BEN DYKES AS A PSC

View Document

03/01/193 January 2019 COMPANY NAME CHANGED MAKE MEDIA LTD CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 ADOPT ARTICLES 18/05/2018

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR BENJAMIN CHARLES ALEXANDER

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BEN DYKES / 18/05/2018

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BEN DYKES / 18/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT / 18/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DYKES / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS JANE ELIZABETH BURGESS

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH BURGESS / 18/05/2018

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN SCOTT

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DYKES

View Document

18/05/1818 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MISS CLARE ELIZABETH MARTINDALE

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 1004.7

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE LONGFOOT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LONGFOOT / 16/07/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCOTT / 16/07/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN DYKES / 16/07/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 SUB-DIVISION 30/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEFAN WOOD / 17/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LONGFOOT / 17/07/2015

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCOTT / 17/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN DYKES / 17/07/2014

View Document

28/08/1428 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / BEN DYKES / 17/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 6

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN DYKES / 07/09/2012

View Document

07/09/127 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCOTT / 07/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LONGFOOT / 07/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEFAN WOOD / 07/09/2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 7 STANFORD TERRACE STATION APPROACH WEST HASSOCKS WEST SUSSEX BN6 8JF

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1020 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR GEORGE LONGFOOT

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 63 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FL

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLLS

View Document

21/09/0921 September 2009 GBP IC 8/6 06/08/09 GBP SR 2@1=2

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 GBP IC 10/8 31/07/08 GBP SR 2@1=2

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM JACK

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM LINDMEAD NEW HALL LANE SMALL DOLE HENFIELD WEST SUSSEX BN5 9YH

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: UNIT H HOVE TECHNOLOGY CENTRE ST JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES

View Document

06/12/046 December 2004 COMPANY NAME CHANGED FLATEDGE LIMITED CERTIFICATE ISSUED ON 06/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: FLAT 20 MARINE HOUSE 13-14 MARINE PARADE, BRIGHTON EAST SUSSEX BN2 1TL

View Document

12/08/0212 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 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