MEDIAWEB GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

28/07/2128 July 2021 Director's details changed for Mr Allan John Pierre Lhermette on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from Larimar 4 Flanders Field Mersham Kent TN25 6PA to 2 Silver Birch Court Shadoxhurst Ashford Kent TN26 1NR on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Allan John Pierre Lhermette as a person with significant control on 2021-07-28

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/08/199 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/10/1817 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY KUN LHERMETTE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM ST. JAMES HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/05/1021 May 2010 CHANGE PERSON AS DIRECTOR

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN PIERRE LHERMETTE / 18/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KUN LHERMETTE / 18/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KUN LHERMETTE / 06/06/2008

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LHERMETTE / 06/06/2008

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LHERMETTE / 06/06/2008

View Document

30/04/0830 April 2008 CURRSHO FROM 30/04/2009 TO 05/04/2009

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED ALAN JOHN PIERRE LHERMETTE

View Document

07/04/087 April 2008 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