MEDIA PATH NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Nicholas Paul Waters as a director on 2025-01-22

View Document

21/03/2521 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

23/09/2423 September 2024 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/10/2323 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Artemis Handouka as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Susanne Elias as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Nicholas Paul Waters as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Chapter House 16 Brunswick Place London N1 6DZ on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Goodwille Limited as a secretary on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS ARTEMIS HANDOUKA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNE ELIAS ARNBORG / 19/06/2018

View Document

28/06/1828 June 2018 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 258 MERTON ROAD LONDON SW18 5JL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR SYED LUTFULLAH

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/08/1315 August 2013 DIRECTOR APPOINTED MISS SUSANNE ELIAS ARNBORG

View Document

07/08/137 August 2013 TERMINATE DIR APPOINTMENT

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR SYED MUHAMMAD ASIM LUTFULLAH

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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