MRE MEDIA LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1926 November 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES POSTANCE / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX POSTANCE / 04/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 4

View Document

08/02/188 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALKER / 04/01/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WALKER

View Document

21/03/1721 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 20 SANDRINGHAM STREET YORK YO10 4BA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR STEPHEN WALKER

View Document

22/05/1622 May 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 3 COLENSO STREET YORK YO23 1AS UNITED KINGDOM

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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