MEETING PLACE COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
20/02/2520 February 2025 | Registered office address changed from Whitefriars Business Centre 2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT England to 2 Redcliffe Way Redcliffe Bristol BS1 6NL on 2025-02-20 |
20/02/2520 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Termination of appointment of Ian Thorn as a director on 2024-06-17 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Appointment of Mr Mitchell Erik Du-Venage as a secretary on 2023-10-01 |
26/09/2326 September 2023 | Cessation of Ian Leslie Thorn as a person with significant control on 2023-09-26 |
26/09/2326 September 2023 | Notification of Nikki Jessica Davies as a person with significant control on 2023-09-26 |
26/09/2326 September 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/01/2327 January 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE-NEWLYN / 16/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
22/03/1922 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LESLIE THORN |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH NEWLYN / 28/09/2016 |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE / 21/09/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
22/10/1522 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 6 GAY STREET BATH BA1 2PH |
08/09/158 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
18/08/1418 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
18/07/1318 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
09/07/129 July 2012 | SECOND FILING WITH MUD 23/06/12 FOR FORM AR01 |
03/07/123 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
22/07/1122 July 2011 | COMPANY NAME CHANGED PP COMMS LTD CERTIFICATE ISSUED ON 22/07/11 |
22/07/1122 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/06/1123 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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