MEDIA TREE GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close London N6 5JW England to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

26/12/2026 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH ELISABETH ORENI ZOLLING / 04/05/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANI GEORGE AWEIDA / 10/06/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW UNITED KINGDOM

View Document

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

View Accounts

30/12/1930 December 2019 DIRECTOR APPOINTED MR SANI GEORGE AWEIDA

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH ORENI-ZOLLIG

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREEA MOCANU

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS RUTH ELISABETH ORENI-ZOLLIG

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

30/12/1130 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1110 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/01/118 January 2011 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

29/12/0929 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 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