MEDIA DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Termination of appointment of Ashley Edward Crossland as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/05/217 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIA MARY MORRIS / 05/05/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 7A NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MORRIS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 125

View Document

24/04/1724 April 2017 ADOPT ARTICLES 31/03/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 DIRECTOR APPOINTED MR ASHLEY EDWARD CROSSLAND

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY MORRIS / 12/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 12/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY MORRIS / 12/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: APEX HOUSE WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JB

View Document

16/10/0616 October 2006 NC INC ALREADY ADJUSTED 05/10/06

View Document

16/10/0616 October 2006 £ NC 1000/1200 05/10/0

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SINGLETON COURT BUSINESS CENTRE WONASTOW ROAD MONMOUTH GWENT NP25 5JA

View Document

19/11/0419 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

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