MOOCOW MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-11-07 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA NEALE / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 07/11/2019

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 50 GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RS

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 01/08/2013

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 01/08/2013

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA NEALE / 01/08/2013

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 12/11/2015

View Document

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEALE / 12/11/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 12/11/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY SOPHIA NEALE

View Document

05/01/115 January 2011 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 07/11/2009

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEALE / 07/11/2009

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 6 ORANGE ROW BRIGHTON EAST SUSSEX BN1 1UQ

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 Annual return made up to 7 November 2008 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEALE / 05/05/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN ANGELL / 05/05/2009

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SOPHIA NEALE / 08/09/2009

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRIS ANGELL / 01/04/2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 60, FURZE HILL HOUSE FURZE HILL HOVE EAST SUSSEX BN31PU

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

07/11/067 November 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