MEDIASTERLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Change of details for Mr Roderic Lambert as a person with significant control on 2025-04-02

View Document

15/04/2515 April 2025 Director's details changed for Roderic Lambert on 2025-04-02

View Document

15/04/2515 April 2025 Registered office address changed from 820 the Crescent Colchester Business Park Colchester CO4 9YQ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-04-15

View Document

31/03/2531 March 2025 Registered office address changed from Unit E 36-42 New Inn Yard London EC2A 3EY to 820 the Crescent Colchester Business Park Colchester CO4 9YQ on 2025-03-31

View Document

17/02/2517 February 2025 Director's details changed for Roderic Lambert on 2025-02-17

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 23/08/18 STATEMENT OF CAPITAL GBP 1100

View Document

21/02/1921 February 2019 SOLVENCY STATEMENT DATED 23/08/18

View Document

21/02/1921 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1921 February 2019 REDUCE ISSUED CAPITAL 23/08/2018

View Document

21/02/1921 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR HUW NICHOLLS

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC LAMBERT / 01/09/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL ROEBUCK TRAVIS / 01/09/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUW MARTYN FRANK NICHOLLS / 12/09/2014

View Document

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 31 NEW INN YARD LONDON EC2A 3EY

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 1

View Document

05/10/105 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1024 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY LEO SKYNER

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMICK

View Document

12/03/1012 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW MARTYN FRANK NICHOLLS / 15/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL ROEBUCK TRAVIS / 15/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC LAMBERT / 15/12/2009

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 DISS40 (DISS40(SOAD))

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/064 July 2006 £ IC 3000/2550 08/05/06 £ SR 450@1=450

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 30-32 NEW INN YARD LONDON EC2A 3EY

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET, LONDON EC4A 1HY

View Document

24/04/9924 April 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 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