MEDIA BASED ATTRACTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr Benjamin Paul Daniels as a director on 2024-07-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Change of details for Mr Terence Joseph Monkton as a person with significant control on 2023-07-13

View Document

19/07/2319 July 2023 Director's details changed for Mr Terence Joseph Monkton on 2023-07-13

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

02/04/232 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Termination of appointment of Christopher Nixon as a director on 2021-11-26

View Document

22/12/2122 December 2021 Appointment of Mr Jonathan Gareth Earl as a director on 2021-11-26

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/02/2112 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR GURINDER SUNNER

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER NIXON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

19/03/2019 March 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

05/02/205 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2019

View Document

04/02/204 February 2020 SECOND FILING OF TM01 FOR GINO DE GOL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ANDREW MCMANUS

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOSEPH MONKTON

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM ROBERTS

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095267250003

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR GINO DE GOL

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 19/12/2018

View Document

07/11/187 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE MCBRIDE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/01/1717 January 2017 SUB-DIVISION 20/12/16

View Document

17/01/1717 January 2017 ADOPT ARTICLES 20/12/2016

View Document

06/01/176 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 103186.27959

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095267250002

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MRS JULIE MCBRIDE

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR GURINDER SINGH SUNNER

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FREER

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR PETER BRIDGE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

06/09/166 September 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095267250001

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED DR MICHAEL ROBERT LLOYD

View Document

31/07/1531 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 100000.00

View Document

31/07/1531 July 2015 ADOPT ARTICLES 10/07/2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR GINO DE GOL

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MARK STEPHEN FREER

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM ROBERTS

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR NEIL JAMES

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DPS REMEDIALS LTD


  • 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