MEDIA STRUCTURES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Madhu Ahluwalia as a director on 2024-10-29

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Registration of charge 026594850004, created on 2022-04-28

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026594850003

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026594850002

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MADHU AHLUWALIA / 12/03/2013

View Document

26/02/1326 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

06/12/126 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 AUDITOR'S RESIGNATION

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART NEEDHAM / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADHU AHLUWALIA / 01/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MADHU AHLUWALIA / 01/02/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

13/11/0913 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM C/O VANTIS, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MADHU AHLUWALIA

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/11/07

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 APPROVAL LOAN ARRANGEME 22/06/06

View Document

03/07/063 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/063 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

03/07/063 July 2006 MEMORANDUM OF ASSOCIATION

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 1ST FLOOR WHITEHEAD HOUSE 120 BEDDINGTON LANE CROYDON CR9 4ND

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/08/0214 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/06/9830 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/04/9710 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: MEDIA HOUSE 365 CROYDON ROAD WALLINGTON SURREY SM6 7NY

View Document

15/01/9515 January 1995 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

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

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/04/9418 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/10

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: NATHANIAL HOUSE WIER ROAD, DURNSFORD TRADING EST WIMBLEDON LONDON SW19 8UG

View Document

10/02/9410 February 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 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