MPA MEDIA LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR KASHMIR SINGH SOHI

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEX SILCOX

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX SILCOX

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEVENS

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MS ELIZABETH KAY

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY DEAN FITZPATRICK

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR ALEX DAVID SILCOX

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ALEX DAVID SILCOX

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN FITZPATRICK

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 ALTER ARTICLES 21/04/2009

View Document

27/04/0927 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR. GEOFFREY ROBERT STEVENS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS JAGO

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
IMPERIAL HOUSE
IMPERIAL ROAD
LONDON
SW6 2AG

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM:
5TH FLOOR 5 OLD BAILEY
LONDON
EC4M 7JX

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
99 CHARTERHOUSE STREET
LONDON
EC1M 6NQ

View Document

14/09/0314 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 26/02/99

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 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