MEDIA DYNAMICS LIMITED

Company Documents

DateDescription
08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED CLAIRE MARGARET PRICE

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR PETER GARY WALLACE

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM

View Document

12/05/1112 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR NIGEL SHARROCKS

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009

View Document

10/11/0910 November 2009 SECRETARY APPOINTED CAROLINE EMMA THOMAS

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ROSS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN FOSTER

View Document

04/09/094 September 2009 SECRETARY APPOINTED MR JOHN HOWARD ROSS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
PARKER TOWER
43-49 PARKER STREET
LONDON
WC2B 5PS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM:
PARKER TOWER
43-49 PARKER STREET
LONDON WC2B 5PS

View Document

24/04/9924 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 EXEMPTION FROM APPOINTING AUDITORS 09/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM:
143 LONG ACRE
LONDON
WC2E 9AD

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

20/08/9220 August 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

24/07/9124 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 COMPANY NAME CHANGED
MEDIA DEPARTMENT (ADVERTISING) L
IMITED(THE)
CERTIFICATE ISSUED ON 06/06/88

View Document

26/05/8826 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/08/862 August 1986 DIRECTOR'S PARTICULARS CHANGED

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