MEDIA LINKS ON-LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
12/06/2412 June 2024 | Director's details changed for V H Training Ltd on 2024-05-31 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/06/219 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM HODGETTS / 29/05/2020 |
09/06/219 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/06/219 June 2021 | CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR AEGF SERVICES LIMITED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
26/09/1726 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM HODGETTS / 01/06/2017 |
09/06/179 June 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 04/04/2016 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066149620001 |
10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID PLUMMER |
12/06/1512 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM HODGETTS / 09/06/2013 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 09/06/2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JKL MANAGEMENT LTD |
26/06/1226 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/03/1220 March 2012 | CORPORATE DIRECTOR APPOINTED JKL MANAGEMENT LTD |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCEVOY |
20/03/1220 March 2012 | CORPORATE DIRECTOR APPOINTED V H TRAINING LTD |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM SUITE F21, INNOVATION CENTRE 1 DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM WEST MIDLANDS B31 2TS UNITED KINGDOM |
10/06/1110 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JEFF |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH MCEVOY / 06/06/2010 |
25/06/1025 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 06/06/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JEFF / 06/06/2010 |
25/06/1025 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 06/06/2010 |
25/06/1025 June 2010 | 25/06/10 STATEMENT OF CAPITAL GBP 1569 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM BASEPOINT BUSINESS CENTRE BROMSGROVE TECHNOLOGY PARK ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET |
14/01/1014 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
28/09/0928 September 2009 | DIRECTOR APPOINTED MR MARK GRAHAM HODGETTS |
28/09/0928 September 2009 | DIRECTOR APPOINTED MR DAVID PLUMMER |
22/07/0922 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY POWELL |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR TIM STEWART |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM BINEY INNOVATION CENTRE BINLEY BUSINESS PARK HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM UNIT 32 BUSINESS INNOVATION CENTRE BINLEY BUSIBESS PARK HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX |
10/12/0810 December 2008 | DIRECTOR APPOINTED AEGF SERVICES LIMITED |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 101 MONKS ROAD BINLEY WOODS COVENTRY WEST MIDLANDS CV3 2BY UNITED KINGDOM |
01/11/081 November 2008 | NC INC ALREADY ADJUSTED 30/09/08 |
01/11/081 November 2008 | GBP NC 1000/1143 30/09/2008 |
19/09/0819 September 2008 | S-DIV |
19/09/0819 September 2008 | 1 ISSUED SHARE @ £1.00 SUBDIVIDED; 999 UNISSUED SHARES SUBDIVIDED 02/09/2008 |
05/09/085 September 2008 | DIRECTOR APPOINTED TIM ROBERT STEWART |
02/09/082 September 2008 | DIRECTOR APPOINTED ALASTAIR JEFF |
14/08/0814 August 2008 | DIRECTOR APPOINTED ANDREW JOSEPH MCEVOY |
09/06/089 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEDIA LINKS ON-LINE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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