MEDIA & DATA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Satisfaction of charge 1 in full |
12/08/2512 August 2025 New | Satisfaction of charge 058311360003 in full |
12/08/2512 August 2025 New | Satisfaction of charge 058311360002 in full |
16/07/2516 July 2025 New | Termination of appointment of Charles Anthony Rosen as a director on 2025-07-09 |
05/12/245 December 2024 | Registration of charge 058311360003, created on 2024-12-05 |
30/07/2430 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
26/07/2426 July 2024 | Director's details changed for Mr Charles Anthony Rosen on 2024-04-09 |
26/07/2426 July 2024 | Change of details for Mr Charles Anthony Rosen as a person with significant control on 2024-04-09 |
26/07/2426 July 2024 | Change of details for Mr Benjamin Harry Rosen as a person with significant control on 2024-04-09 |
26/07/2426 July 2024 | Director's details changed for Mr Benjamin Harry Rosen on 2024-04-09 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-05-31 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09 |
23/02/2423 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
30/10/2330 October 2023 | Change of details for Mr Benjamin Harry Rosen as a person with significant control on 2017-05-30 |
27/10/2327 October 2023 | Registered office address changed from 388a St. John Street London EC1V 4NN England to 30 City Road London EC1Y 2AB on 2023-10-27 |
27/10/2327 October 2023 | Change of details for Mr Charles Anthony Rosen as a person with significant control on 2017-05-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-05-30 with no updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Change of details for Mr Benjamin Harry Rosen as a person with significant control on 2022-01-06 |
13/01/2213 January 2022 | Director's details changed for Mr Benjamin Harry Rosen on 2022-01-06 |
13/01/2213 January 2022 | Registered office address changed from Flat 1 46 Exmouth Market London EC1R 4QE England to 388a St. John Street London EC1V 4NN on 2022-01-13 |
09/11/219 November 2021 | Total exemption full accounts made up to 2020-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/12/2023 December 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, SECRETARY SHARON ROSEN |
13/11/1913 November 2019 | DISS40 (DISS40(SOAD)) |
12/11/1912 November 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/10/1922 October 2019 | FIRST GAZETTE |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058311360002 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HARRY ROSEN / 20/08/2018 |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HARRY ROSEN / 20/08/2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM BEVERLEY LODGE 28 CARRWOOD HALE BARNS CHESHIRE WA15 0EJ |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANTHONY ROSEN |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HARRY ROSEN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HARRY ROSEN / 15/02/2016 |
01/07/151 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
23/05/1323 May 2013 | SUB-DIVISION 09/11/12 |
23/05/1323 May 2013 | SUB DIVISION 09/11/2012 |
23/05/1323 May 2013 | ARTICLES OF ASSOCIATION |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/12/119 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/1111 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/08/1026 August 2010 | DIRECTOR APPOINTED MR BENJAMIN HARRY ROSEN |
17/08/1017 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | SECRETARY'S PARTICULARS CHANGED |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
08/06/068 June 2006 | DIRECTOR RESIGNED |
08/06/068 June 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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