THE MEDIA TRADER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-06-30

View Document

23/06/2523 June 2025 Current accounting period shortened from 2024-06-24 to 2024-06-23

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-25 to 2024-06-24

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-06-30

View Document

25/07/2425 July 2024 Registered office address changed from 3 Saddle Yard London W1J 5JT England to Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Current accounting period shortened from 2023-06-26 to 2023-06-25

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-06-30

View Document

26/09/2326 September 2023 Registered office address changed from Millbank Tower 31 Millbank London SW1P 4QP England to 3 Saddle Yard London W1J 5JT on 2023-09-26

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Current accounting period shortened from 2022-06-28 to 2022-06-27

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-18 with updates

View Document

06/08/216 August 2021 Cessation of Dm Exchange Limited as a person with significant control on 2020-06-30

View Document

06/08/216 August 2021 Notification of The Media Trader Sarl as a person with significant control on 2020-06-30

View Document

06/08/216 August 2021 Termination of appointment of Fabrice Christophe Scardigli as a secretary on 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DM EXCHANGE LIMITED

View Document

18/06/1918 June 2019 CESSATION OF OMAR GERARD MOHAMED MAES AS A PSC

View Document

15/04/1915 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR DM EXCHANGE LIMITED

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR FABRICE SCARDIGLI

View Document

25/06/1825 June 2018 CESSATION OF DM EXCHANGE AS A PSC

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MAES / 25/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR GERARD MOHAMED MAES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR OMAR MAES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DM EXCHANGE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR FABRICE CHRISTOPHE SCARDIGLI

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 CORPORATE DIRECTOR APPOINTED DM EXCHANGE LIMITED

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM, FLAT 7 5 LONG STREET, LONDON, E2 8HJ, ENGLAND

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR OMAR MAES

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MR FABRICE CHRISTOPHE SCARDIGLI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1518 June 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