MEDIA DEVELOPMENT LIMITED

Company Documents

DateDescription
21/11/1221 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1021 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH & CO LTD

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR NICHOLAS MICHAEL GREENWOOD

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM
BURMA HOUSE, STATION PATH
STAINES
MIDDLESEX
TW18 4LA

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
1 LAMINGTON STREET
HAMMERSMITH
LONDON
W6 0HU

View Document

27/02/0627 February 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
22 CROSS STREET
LONDON
N1 2BG

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM:
24 CROSS STREET
LONDON
N1 2BG

View Document

04/03/974 March 1997 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM:
STRANGFORD HOUSE
CHURCH ROAD
ASHFORD
KENT TN23 1RD

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/07/9030 July 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 AUDITOR'S RESIGNATION

View Document

19/07/8919 July 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM:
15/19 CAVENDISH PLACE
LONDON
W1M 9DL

View Document

25/04/8725 April 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/02/8710 February 1987 RETURN MADE UP TO 18/07/85; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8720 January 1987 FIRST GAZETTE

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM:
3 MANDEVILLE PLACE
LONDON W1

View Document


More Company Information
Recently Viewed
  • SIGNAL RAF LIMITED


  • 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