MEDIAACTIVE PROJECTS C.I.C.

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GAINSBOROUGH / 10/09/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CAROLINE WHITE / 16/01/2017

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS MARY CAROLINE WHITE

View Document

07/12/167 December 2016 DIRECTOR APPOINTED SAMANTHA JANE MOORE

View Document

03/05/163 May 2016 25/04/16 NO MEMBER LIST

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEPENSTAL / 26/02/2016

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 25/04/15 NO MEMBER LIST

View Document

09/05/159 May 2015 CONVERSION TO A CIC

View Document

09/05/159 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/159 May 2015 COMPANY NAME CHANGED MEDIA ACTIVE PROJECTS LIMITED CERTIFICATE ISSUED ON 09/05/15

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR SPENCER WHALEN

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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