MEMNON ARCHIVING SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/07/2430 July 2024 Appointment of Warren Taggart as a director on 2024-06-18

View Document

30/07/2430 July 2024 Termination of appointment of Benjamin David Murphy as a director on 2024-06-18

View Document

30/07/2430 July 2024 Appointment of Stephen Kines as a director on 2024-06-18

View Document

30/07/2430 July 2024 Termination of appointment of Snehal Savjani as a director on 2024-06-18

View Document

14/04/2414 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

04/01/244 January 2024 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Gary John Edwards on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Ms Heidi Lynne Shakespeare on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Snehal Savjani on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Edward Paul Lucas Saunders on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Benjamin David Murphy on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Pitsec Limited as a secretary on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Es Media Group Limited as a person with significant control on 2024-01-02

View Document

08/08/238 August 2023 Termination of appointment of Peter Charles Carrington as a director on 2023-08-07

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

03/04/233 April 2023 Certificate of change of name

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

26/01/2326 January 2023 Change of details for Es Broadcast Ltd as a person with significant control on 2021-02-16

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

23/07/2123 July 2021 Registration of charge 099437050001, created on 2021-07-22

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

05/08/205 August 2020 CESSATION OF PETER CHARLES CARRINGTON AS A PSC

View Document

14/07/2014 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

02/09/192 September 2019 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 COMPANY NAME CHANGED LIQUID MEDIA HUB LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR SNEHAL SAVJANI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CARRINGTON / 17/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN EDWARDS / 17/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL LUCAS SAUNDERS / 17/01/2017

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR PETER CHARLES CARRINGTON

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR GARY JOHN EDWARDS

View Document

15/03/1615 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 400

View Document

15/03/1615 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 400

View Document

15/03/1615 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 400

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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