THE MASTERCLASS MEDIA FOUNDATION

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/01/2425 January 2024 Appointment of Mrs Cheryl Dawn Grant as a director on 2024-01-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from White Label Productions 45-51 Whitfield Street London W1T 4HD to 7 Carlisle Street London W1D 3BW on 2021-11-23

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 SAIL ADDRESS CHANGED FROM: 36 LEOPOLD ROAD ST ANDREWS BRISTOL BRISTOL BS6 5BS ENGLAND

View Document

19/01/1619 January 2016 11/01/16 NO MEMBER LIST

View Document

27/10/1527 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MICHAEL SEAN MORRIS

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 36 LEOPOLD ROAD ST. ANDREWS BRISTOL BRISTOL BS6 5BS

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MATTHEW WILLIAM EDWARD COSGROVE

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVES

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR TATIANA KENNEDY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLEN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY MISCHA SCORER

View Document

20/01/1520 January 2015 11/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: 59 COTHAM HILL COTHAM BRISTOL BS6 6JR UNITED KINGDOM

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MS TATIANA KENNEDY

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JOHN BERNARD KELLEHER

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPEARMAN

View Document

02/07/142 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ALWARD

View Document

20/01/1420 January 2014 11/01/14 NO MEMBER LIST

View Document

26/06/1326 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 SAIL ADDRESS CREATED

View Document

16/01/1316 January 2013 11/01/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 11/01/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 ADOPT ARTICLES 15/09/2011

View Document

05/07/115 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISCHA SCORER / 11/01/2011

View Document

13/01/1113 January 2011 11/01/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 16 UPPER BELGRAVE ROAD CLIFTON BRISTOL BRISTOL BS8 2XH UNITED KINGDOM

View Document

09/08/109 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHALLEN / 01/01/2010

View Document

19/01/1019 January 2010 11/01/10 NO MEMBER LIST

View Document

10/11/0910 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHALLEN / 10/02/2009

View Document

06/06/086 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 16 UPPER BELGRAVE ROAD BRISTOL BS8 2XH

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 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