MEDIAWEB GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-04-05 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-04-05 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-07 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-05 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-07 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-04-05 |
28/07/2128 July 2021 | Director's details changed for Mr Allan John Pierre Lhermette on 2021-07-28 |
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 |
28/07/2128 July 2021 | Change of details for Mr Allan John Pierre Lhermette as a person with significant control on 2021-07-28 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
09/08/199 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
17/10/1817 October 2018 | 05/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | APPOINTMENT TERMINATED, SECRETARY KUN LHERMETTE |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
15/12/1715 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
25/04/1625 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
23/04/1423 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
15/05/1315 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM ST. JAMES HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
16/05/1216 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
04/05/114 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
21/05/1021 May 2010 | CHANGE PERSON AS DIRECTOR |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN PIERRE LHERMETTE / 18/05/2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KUN LHERMETTE / 18/05/2010 |
14/05/1014 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / KUN LHERMETTE / 06/06/2008 |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LHERMETTE / 06/06/2008 |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LHERMETTE / 06/06/2008 |
30/04/0830 April 2008 | CURRSHO FROM 30/04/2009 TO 05/04/2009 |
21/04/0821 April 2008 | DIRECTOR APPOINTED ALAN JOHN PIERRE LHERMETTE |
07/04/087 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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