MESSAGE HEARD MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2025-01-17 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2024-07-25 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2024-09-06 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-30 with updates |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-05-13 |
14/04/2414 April 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
14/04/2414 April 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
14/04/2414 April 2024 | Statement of capital following an allotment of shares on 2024-03-06 |
14/04/2414 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2023-12-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Registered office address changed from 5 5 Brayford Square London E1 0SG United Kingdom to 5 Brayford Square London E1 0SG on 2023-11-17 |
16/11/2316 November 2023 | Registered office address changed from The Fisheries 1 Mentmore Terrace Hackney London E8 3PN England to 5 5 Brayford Square London E1 0SG on 2023-11-16 |
09/09/239 September 2023 | Appointment of Mr Richard Stewart Arnold as a director on 2023-08-14 |
09/09/239 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-30 with updates |
27/06/2327 June 2023 | Sub-division of shares on 2023-04-14 |
17/04/2317 April 2023 | Purchase of own shares. Shares purchased into treasury: |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Memorandum and Articles of Association |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-13 |
23/07/2123 July 2021 | Registered office address changed from 65 Great Brownings London SE21 7HR England to The Fisheries 1 Mentmore Terrace Hackney London E8 3PN on 2021-07-23 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
14/07/2114 July 2021 | Sub-division of shares on 2021-06-29 |
29/06/2129 June 2021 | Second filing of Confirmation Statement dated 2018-07-30 |
25/06/2125 June 2021 | Second filing of a statement of capital following an allotment of shares on 2018-05-22 |
25/06/2125 June 2021 | Second filing of a statement of capital following an allotment of shares on 2017-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE HARRIETTE BEAUMONT / 20/12/2019 |
06/03/206 March 2020 | DIRECTOR APPOINTED MR ANDREW CURTIS WARREN |
20/12/1920 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE HARRIETTE BEAUMONT / 01/07/2019 |
28/01/1928 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 65 65 GREAT BROWNINGS COLLEGE ROAD LONDON LONDON SE21 7HR UNITED KINGDOM |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
13/08/1813 August 2018 | Confirmation statement made on 2018-07-30 with updates |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/06/1825 June 2018 | 22/05/18 STATEMENT OF CAPITAL GBP 1 |
25/06/1825 June 2018 | Statement of capital following an allotment of shares on 2018-05-22 |
20/02/1820 February 2018 | COMPANY NAME CHANGED J W A WARREN LTD CERTIFICATE ISSUED ON 20/02/18 |
15/02/1815 February 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 5000 |
15/02/1815 February 2018 | Statement of capital following an allotment of shares on 2017-12-31 |
11/01/1811 January 2018 | DIRECTOR APPOINTED DR LOUISE HARRIETTE BEAUMONT |
31/07/1731 July 2017 | 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