MOSTLY 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
21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

04/07/234 July 2023 Director's details changed for Mr Stuart John Smith on 2023-06-01

View Document

04/07/234 July 2023 Director's details changed for Mr Matthew Stuart Davies on 2023-06-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

10/09/2010 September 2020 ARTICLES OF ASSOCIATION

View Document

10/09/2010 September 2020 ADOPT ARTICLES 28/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

10/02/2010 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSTLY PROPERTY LIMITED

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1721 August 2017 ADOPT ARTICLES 08/08/2017

View Document

21/08/1721 August 2017 ARTICLES OF ASSOCIATION

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR MATTHEW STUART DAVIES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER VICKERS

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COPELAND-ECCLES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS ZOE ANN SMITH

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER THOMPSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 27 HENDFORD YEOVIL BA20 1UN

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND SPENCER

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY DESMOND SPENCER

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE OUSEY

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA DOWD

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN OUSEY / 26/02/2013

View Document

05/11/125 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN OUSEY / 08/12/2011

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN OUSEY / 01/12/2011

View Document

19/06/1219 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COPELAND ECCLES

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER VICKERS

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR DAVID COPELAND-ECCLES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS JENNIFER VICKERS

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DOWD / 08/06/2010

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER SMITH / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN OUWSKI / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN SMITH / 08/06/2010

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 11 LEIGHAM VALE ROAD BOURNEMOUTH BH6 3LR

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 01/12/02

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 01/12/02

View Document

07/01/037 January 2003 £ NC 10000/1000000 01/12/02

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 14 PINECLIFFE AVENUE BOURNEMOUTH DORSET BH6 3PZ

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 09/06/96; CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 £ NC 100/10000 16/04/96

View Document

13/05/9613 May 1996 NC INC ALREADY ADJUSTED 16/04/96

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/08/949 August 1994 COMPANY NAME CHANGED STEWFORD LIMITED CERTIFICATE ISSUED ON 10/08/94

View Document

09/06/949 June 1994 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