MEDIAN & CLARIDGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 2024-12-23

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 2ND FLOOR, YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA HARRIS-TAYLOR / 20/10/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SPACK / 20/10/2014

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED JUDITH SPACK

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS SHEILA HARRIS-TAYLOR

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR HARVEY SPACK

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA HARRIS-TAYLOR / 20/10/2010

View Document

10/11/1010 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY SPACK / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM YARNOLD / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/05/0916 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 2ND FLOOR REAR OFFICE KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: C/O HARVEY SPACK FIELD 33 BRUTON STREET LONDON W1J 6QU

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/10/9520 October 1995 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