MEDIA INFORMATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Registered office address changed from 206 Smeeth Road Marshland St James Wisbeach Cambridgeshire PE14 8JB England to Coln Cottage New Road Quadring Eaudyke Spalding PE11 4QB on 2022-11-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

11/04/2011 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM SUITE 2 RIVERSIDE WORKS BRIDGE STREET BUCKINGHAM MK18 1EL ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM 4 WESTBURY COURT BUSINESS CENTRE, BICESTER ROAD MARSH GIBBON BICESTER OXFORDSHIRE OX27 0AD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/08/1523 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 6 FLEET CLOSE PAGE HILL BUCKINGHAM BUCKINGHAMSHIRE MK18 1YN

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR NICHOLAS WILLIAM BIDDLE

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY WILKIN / 30/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 3 MANOR COTTAGES LILLINGSTONE LOVELL BUCKINGHAM BUCKINGHAMSHIRE MK18 5BG

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 S366A DISP HOLDING AGM 01/11/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 £ IC 125/100 04/12/03 £ SR 25@1=25

View Document

14/01/0414 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 £ NC 100/100000 25/10

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 25/10/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/09/984 September 1998 S386 DISP APP AUDS 01/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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