MOBILE MEDIA EXPERIENTIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-12-31 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/05/2417 May 2024 | Registered office address changed from Enterprise House Aviation Business Park, Bournemouth International Hurn Christchurch BN23 6NW United Kingdom to Enterprise House Aviation Business Park Bournemouth International Airport Hurn Christchurch BH23 6NW on 2024-05-17 |
| 15/05/2415 May 2024 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ England to Enterprise House Aviation Business Park, Bournemouth International Hurn Christchurch BN23 6NW on 2024-05-15 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/05/2331 May 2023 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/05/2331 May 2023 | Unaudited abridged accounts made up to 2020-12-31 |
| 12/05/2312 May 2023 | Change of details for Mobile Media (Group) Limited as a person with significant control on 2016-04-06 |
| 12/05/2312 May 2023 | Change of details for Mobile Media (Group) Limited as a person with significant control on 2019-03-19 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Confirmation statement made on 2022-04-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-04-26 with no updates |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
| 27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/12/1827 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085060510001 |
| 28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/06/1728 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 20/06/1620 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 03/06/153 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN POUNDS / 25/04/2014 |
| 13/06/1413 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/05/1414 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/05/1414 May 2014 | COMPANY NAME CHANGED MOBILE MEDIA EXPERIENCE LIMITED CERTIFICATE ISSUED ON 14/05/14 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | CURRSHO FROM 30/04/2014 TO 31/12/2013 |
| 20/09/1320 September 2013 | DIRECTOR APPOINTED MR DAVID ALBERT MCCLURE POUNDS |
| 26/04/1326 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOBILE MEDIA EXPERIENTIAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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