THE MEDIA PRACTICE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 27/02/2527 February 2025 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to Turnpike House 1208/ 1210 London Road Leigh-on-Sea Essex SS9 2UA on 2025-02-27 |
| 09/12/249 December 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with updates |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with updates |
| 05/10/225 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 24/01/2224 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOBERS / 04/09/2018 |
| 04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY DECOURSEY SOBERS / 04/09/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/06/166 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOBERS / 21/04/2016 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/06/1515 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM MERIDIAN HOUSE 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB |
| 28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOBERS / 01/12/2013 |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/06/1318 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOBERS / 11/11/2011 |
| 08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOBERS / 17/05/2010 |
| 08/06/118 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/06/1018 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/08/094 August 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 25/03/0925 March 2009 | APPOINTMENT TERMINATED SECRETARY ALTHEA SOBERS |
| 25/03/0925 March 2009 | SECRETARY APPOINTED SIMONE SOBERS-NELSON |
| 05/06/085 June 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
| 11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 11/09/0711 September 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: MERIDIAN HOUSE 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB |
| 20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 56 ST BARNABAS ROAD WOODFORD ESSEX IG8 7DB |
| 25/05/0625 May 2006 | SECRETARY RESIGNED |
| 16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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