MEDIAPRO LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Registered office address changed to PO Box 4385, 12993148 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-25

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

18/02/2318 February 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Termination of appointment of Grzegorz Szewczyk as a director on 2021-12-07

View Document

09/12/219 December 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mr Vlastimil Mikel as a director on 2021-12-07

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Notification of Vlastimil Mikel as a person with significant control on 2021-12-07

View Document

09/12/219 December 2021 Cessation of Grzegorz Szewczyk as a person with significant control on 2021-12-07

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

03/11/203 November 2020 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