MEDIALINK SOLUTIONS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

01/10/241 October 2024 Register inspection address has been changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea BN43 6RE England to St James' Hall Mill Road Lancing West Sussex BN15 0PT

View Document

01/10/241 October 2024 Register(s) moved to registered inspection location 1 Cosne Mews Harpenden Hertfordshire AL5 1DP

View Document

01/10/241 October 2024 Director's details changed for Mr Arthur-Mihai Farcus on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2024-10-01

View Document

01/10/241 October 2024 Register inspection address has been changed from St James' Hall Mill Road Lancing West Sussex BN15 0PT England to 1 Cosne Mews Harpenden Hertfordshire AL5 1DP

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

17/11/2317 November 2023 Director's details changed for Mr Arthur-Mihai Farcus on 2023-11-10

View Document

17/11/2317 November 2023 Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2023-11-10

View Document

04/10/234 October 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2022-11-11

View Document

16/11/2216 November 2022 Director's details changed for Mr Arthur-Mihai Farcus on 2022-11-11

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2021-11-10

View Document

15/11/2115 November 2021 Director's details changed for Mr Arthur-Mihai Farcus on 2021-11-10

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Register inspection address has been changed from 15 Shaw Close Aylesbury HP20 1JQ England to Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea BN43 6RE

View Document

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 SAIL ADDRESS CREATED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 04/07/2020

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, SECRETARY WIOLETTA SEIDEL

View Document

04/07/204 July 2020 CESSATION OF WIOLETTA ADELA SEIDEL AS A PSC

View Document

20/01/2020 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 12/11/2018

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 08/10/2019

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information