ME-MO MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 2022-09-16

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Change of details for Mr Nathaniel George Terence Coombs as a person with significant control on 2016-04-06

View Document

10/12/2110 December 2021 Change of details for Mrs Julia May Coombs as a person with significant control on 2016-04-06

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM PARK HOUSE NUMERII LIMITED 15-23 GREENHILL CRESCENT WATFORD WD18 8PH ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED ME-MO INTERACTIVE MEDIA LTD CERTIFICATE ISSUED ON 24/01/18

View Document

19/12/1719 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL GEORGE TERENCE COOMBS / 01/01/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM PARK HOUSE 15-23 GREENHILL CRESCENT WATFORD WD18 8PH

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075331280001

View Document

19/11/1519 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

12/03/1512 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 25 STATION ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1QP

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1416 May 2014 SUB-DIVISION 01/03/14

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL GEORGE TERENCE COOMBS / 27/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 01/03/12 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL GEORGE TERENCE COOMBS / 27/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/02/1117 February 2011 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