THE MEDIA SERVICES GROUP LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewApplication to strike the company off the register

View Document

08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

03/10/233 October 2023 Change of details for Naviga Uk 1 Limited as a person with significant control on 2023-03-08

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 2023-03-08

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Miles House Easthampstead Road Bracknell RG12 1NJ on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-09-23

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Jeffery Paul Neunsinger on 2021-01-01

View Document

14/01/2214 January 2022 Director's details changed for Scott Roessler on 2021-01-01

View Document

01/12/211 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/10/2119 October 2021 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

19/10/2119 October 2021 Change of details for Naviga Uk 1 Limited as a person with significant control on 2020-08-21

View Document

19/10/2119 October 2021 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-10-19

View Document

30/01/1930 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 21050

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MEDIA SERVICES GROUP LTD

View Document

04/07/184 July 2018 CESSATION OF JEFFREY COLIN SHINE AS A PSC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/07/184 July 2018 CESSATION OF DAVID BERNARD SHINE AS A PSC

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED SCOTT ROESSLER

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED JUSTIN CHO

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH GRANTLEY

View Document

15/03/1815 March 2018 SECRETARY APPOINTED JUSTIN CHO

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY HUGH GRANTLEY

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHINE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SHINE

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/05/1727 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY COLIN SHINE / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRANTLEY / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD SHINE / 30/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 SECRETARY APPOINTED HUGH SINCLAIR GRANTLEY

View Document

04/02/084 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: AVON HOUSE 172 AVON ROAD CRANHAM UPMINSTER ESSEX RM14 1RQ

View Document

06/10/966 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 NC INC ALREADY ADJUSTED 14/02/96

View Document

29/02/9629 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/96

View Document

29/02/9629 February 1996 £ NC 20000/40000 14/02/96

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 20-26 BRUNSWICK PLACE LONDON N1 6DZ

View Document

20/02/9020 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 COMPANY NAME CHANGED PUBLISHING ADMINISTRATIVE SERVIC ES (P.A.S.) LIMITED CERTIFICATE ISSUED ON 08/11/88

View Document

04/11/884 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/88

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: EQUITY HOUSE 24 GOODMAYES ROAD ILFORD ESSEX IG3 9UN

View Document

12/05/8812 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

26/11/8726 November 1987 WD 06/11/87 AD 23/07/87--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

10/11/8710 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED PUBLISHING ADMINISTRATIVE SYSTEM S (PAS) LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: FUR ELISE BROOK LANE DODDINGHURST NR BRENTWOOD ESSEX CM15 0RS

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8714 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

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