MANNA MEDIA

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

01/03/231 March 2023 Certificate of re-registration from Limited to Unlimited

View Document

01/03/231 March 2023 Re-registration from a private limited company to a private unlimited company

View Document

01/03/231 March 2023 Re-registration of Memorandum and Articles

View Document

01/03/231 March 2023 Re-registration assent

View Document

27/02/2327 February 2023 Current accounting period shortened from 2022-05-30 to 2021-11-30

View Document

14/11/2214 November 2022 Change of details for Mrs Linda Sopel as a person with significant control on 2022-10-17

View Document

14/11/2214 November 2022 Director's details changed for Mr Jon Sopel on 2022-10-17

View Document

14/11/2214 November 2022 Change of details for Mr Jon Sopel as a person with significant control on 2022-10-17

View Document

14/11/2214 November 2022 Director's details changed for Mrs Linda Sopel on 2022-10-17

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR JON SOPEL / 08/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SOPEL / 08/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SOPEL / 12/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SOPEL / 12/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR JON SOPEL / 12/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA SOPEL / 12/05/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SOPEL / 17/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM FLAT 1 51 HOWITT ROAD BELSIZE PARK LONDON NW3 4LU

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SOPEL / 17/02/2017

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 56 HERMITAGE LANE LONDON NW2 2HG

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SOPEL / 21/08/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SOPEL / 21/08/2014

View Document

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

25/06/1325 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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