MIDWEST MEDIA LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ANDREW THOMAS MATTHEW HOLMES

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN DAVID LEVENE / 01/09/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAY / 01/09/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 37 REDINGTON ROAD HAMPSTEAD LONDON NW3 7QY

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HOLMES

View Document

23/11/1023 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN DAVID LEVENE / 29/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAY / 29/08/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/09 FROM: HARWOODS, CHARTERED ACCOUNTANTS 1 TRINITY PLACE, MIDLAND DRIVE SUTTON COLDFIELD B72 1TX

View Document

15/07/0915 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED TREVOR WEST

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR IVAN LEVENE

View Document

11/09/0811 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 � NC 10000/20000 28/01/08

View Document

16/01/0816 January 2008 � NC 900/10000 15/01/08

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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