MEDIAKIND SYSTEMS UK LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewSecretary's details changed for Csc Cls (Uk) Limited on 2025-07-21

View Document

15/04/2515 April 2025 Appointment of Mr. Peter Richard Faubert as a director on 2025-04-03

View Document

03/04/253 April 2025 Amended full accounts made up to 2023-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Ronan Terence Fortune as a director on 2023-06-20

View Document

23/06/2323 June 2023 Termination of appointment of Thomas Oliver Walshe as a director on 2023-06-20

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2019-12-31

View Document

08/11/218 November 2021 Termination of appointment of Amy Spandau Marmolejo as a director on 2021-08-26

View Document

08/11/218 November 2021 Termination of appointment of Renuka Sriyani Drummond as a director on 2021-09-22

View Document

10/06/2010 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED ERICSSON TELEVISION LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036955350001

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARY DANIEL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS RENUKA SRIYANI DRUMMOND

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR EDWARD JAMES ALLFREY

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY CARY DANIEL

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONE MEDIA INC.

View Document

19/08/1919 August 2019 CESSATION OF ERICSSON (HOLDINGS) LIMITED AS A PSC

View Document

19/08/1919 August 2019 CESSATION OF ARPAD JORDAN AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY SPENCER

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MICHAEL ROBERT COLVIN

View Document

04/06/194 June 2019 SECRETARY APPOINTED CARY DANIEL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM O’BRIEN

View Document

03/05/193 May 2019 DIRECTOR APPOINTED CARY DANIEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

15/01/1915 January 2019 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICSSON (HOLDINGS) LIMITED

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETTA ROMANO

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR THOMAS OLIVER WALSHE

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR LIAM KIERAN O’BRIEN

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILES WILSON

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS ELISABETTA PAOLA ROMANO

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR OVE ANEBYGD

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIK CARLE

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DOCTOR GILES ANDREW WILSON

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 SOLVENCY STATEMENT DATED 28/06/13

View Document

09/07/139 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 10000000

View Document

09/07/139 July 2013 STATEMENT BY DIRECTORS

View Document

09/07/139 July 2013 REDUCE ISSUED CAPITAL 28/06/2013

View Document

01/02/131 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR OVE ANEBYGD

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR STAFFAN PEHRSON

View Document

02/03/122 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY VERNON SPENCER / 14/01/2012

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR HENRIK CARLE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAFAL RYBKOWSKI

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMPAGNA

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR RAFAL RYBKOWSKI

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BARON

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JEAN-MARIE BARON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH CAMPAGNA / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STAFFAN PEHRSON / 01/01/2010

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED TANDBERG TELEVISION LIMITED CERTIFICATE ISSUED ON 21/01/10

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR STAFFAN PEHRSON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR JONATHAN JOSEPH CAMPAGNA

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES COONEY

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 £ NC 100/50000000 23/

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

14/01/9914 January 1999 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