MCMATH MEDIA SERVICES LTD

Company Documents

DateDescription
18/12/2418 December 2024 Registered office address changed from Ground Floor, the Old Barn Lady Farm Chelwood Bristol BS39 4NN United Kingdom to 2 West View Nailsworth Stroud Gloucestershire GL6 0LG on 2024-12-18

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Change of details for Mr Gary Stuart Mcmath as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Gary Stuart Mcmath on 2023-01-26

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM GLEBE HOUSE, HARFORD SQUARE CHEW MAGNA BRISTOL B&NES BS40 8RA

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART MCMATH / 06/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY STUART MCMATH / 09/01/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCMATH

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCMATH

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STUART MCMATH / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MCMATH / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCMATH / 26/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCMATH / 10/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STUART MCMATH / 10/12/2009

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MCMATH / 09/09/2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCMATH / 09/09/2008

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

21/09/0721 September 2007 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