MEDIACORP ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

07/06/237 June 2023 Appointment of Mr Benjamin Betts as a director on 2023-05-01

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/01/2015 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

15/01/2015 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

17/12/1917 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 CAIRD PARK HAMILTON ML3 0EU

View Document

17/07/1917 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

09/07/189 July 2018 22/10/05 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY EWAN MCGHEE

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONS

View Document

27/06/1827 June 2018 CESSATION OF JAMES MARSHALL AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF EWAN COLIN MCGHEE AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARNING POOL LIMITED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PAUL MCELVANEY

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS LOUISE MCELVANEY

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR EWAN MCGHEE

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SIMMONS / 22/09/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 DIRECTOR APPOINTED MR RICHARD JOHN SIMMONS

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN DE'ATH

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / EWAN COLIN MCGHEE / 20/09/2015

View Document

13/11/1513 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / EWAN COLIN MCGHEE / 20/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN COLIN MCGHEE / 22/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 22/09/2010

View Document

01/10/101 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR BRYAN ROBIN DE'ATH

View Document

30/12/0930 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/0930 December 2009 ADOPT ARTICLES 09/12/2009

View Document

29/10/0929 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 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