MEDIA NETRIX LIMITED

Company Documents

DateDescription
01/07/161 July 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RAY / 28/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUDREY RAY / 28/01/2015

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

07/02/147 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUDREY RAY / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RAY / 21/10/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

08/02/138 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RAY / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUDREY RAY / 22/10/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUDREY RAY / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RAY / 29/05/2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RAY / 01/01/2011

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE AUDREY RAY / 01/01/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUDREY RAY / 01/01/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RAY / 27/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUDREY RAY / 27/05/2010

View Document

08/02/108 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
1ST FLOOR VANTAGE HOUSE
6-7 CLAYDONS LANE
RAYLEIGH
ESSEX
SS6 7UP
UNITED KINGDOM

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAY / 19/08/2008

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE RAY / 19/08/2008

View Document

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

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
162-164 HIGH STREET
RAYLEIGH
ESSEX
SS6 7BS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
14 LEASWAY
RAYLEIGH
ESSEX SS6 7DW

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM:
4 RIVERS HOUSE
FENTIMAN WALK
HERTFORD
HERTFORDSHIRE SG14 1DB

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/02

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/12/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM:
9 BERTHOLD MEWS
WALTHAM ABBEY
ESSEX
EN9 1JS

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED
ONYX ECOMMERCE LIMITED
CERTIFICATE ISSUED ON 17/12/01

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 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