MEDIATRIX LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

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

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 102A COMMERCIAL STREET NEWPORT NP20 1LU WALES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 319 WOODSIDE WAY SPRINGVALE INDUSTRIAL ESTATE CWMBRAN GWENT NP44 5BR WALES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ST. LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE JARZEMBSKI

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED RANKING QUEST LTD CERTIFICATE ISSUED ON 11/02/14

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1429 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID GRIFFIN / 28/01/2014

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM ST. LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GRIFFIN / 28/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GRIFFIN / 28/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/12/124 December 2012 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