MCAP MEDIA LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Director's details changed for Mr Richard Phillip Myerson on 2025-02-09

View Document

10/02/2510 February 2025 Change of details for Mr Richard Phillip Myerson as a person with significant control on 2025-02-09

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Registered office address changed from 3rd Floor 80 Brook Street London W1K 5EG England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

09/02/229 February 2022 Cessation of Leon Alexander Cutler as a person with significant control on 2022-02-04

View Document

08/02/228 February 2022 Change of details for Mr Richard Phillip Myerson as a person with significant control on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mr Darren Guy Lane as a director on 2022-02-04

View Document

01/02/221 February 2022 Termination of appointment of Leon Alexander Cutler as a director on 2022-01-18

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/04/2021 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075130930001

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 6TH FLOOR 75 WELLS STREET LONDON W1T 3QH

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR RICHARD PHILLIP MYERSON

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PASSER

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GIDEON HOFFMAN

View Document

14/09/1814 September 2018 CESSATION OF GIDEON ALEXANDER HOFFMAN AS A PSC

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIP MYERSON

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED MERCURY MEDIA SCIENCE LTD CERTIFICATE ISSUED ON 27/11/17

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PASSER / 03/03/2017

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 ARTICLES OF ASSOCIATION

View Document

06/11/156 November 2015 ALTER ARTICLES 12/10/2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075130930001

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 6TH FLOOR 75 WELLS STREET WELLS STREET LONDON W1T 3QH ENGLAND

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 2ND FLOOR 1 CAVENDISH PLACE LONDON W1G 0QF

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIRST

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR LEON ALEXANDER CUTLER

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR GIDEON ALEXANDER HOFFMAN

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/02/142 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 3 OLD LODGE WAY STANMORE HA7 3AR UNITED KINGDOM

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HIRST / 01/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR RICHARD HIRST

View Document

04/02/114 February 2011 CURRSHO FROM 28/02/2012 TO 30/06/2011

View Document

01/02/111 February 2011 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