THE MEDIA TREE PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

13/03/2513 March 2025 Change of details for Mrs Fallon Natalia Painter Delgado-Urena as a person with significant control on 2025-03-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Director's details changed for Ms Fallon Natalia Painter Delgado-Ureña on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Director's details changed for Ms Laurence Mary Borde on 2022-04-28

View Document

08/04/228 April 2022 Director's details changed

View Document

08/04/228 April 2022 Director's details changed for Ms Laurence Mary Borde on 2022-04-06

View Document

06/04/226 April 2022 Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ England to Seconf Floor 4 Great James Street Holborn London WC1N 3DB on 2022-04-06

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1914 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 4000

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FALLON NATALIA PAINTER DELGADO-UREÑA / 01/04/2016

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FALLON NATALIA PAINTER DELGADO-UREÑA / 01/04/2016

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MS LAURENCE MARY BORDE

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIME KHINDRIA

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 16 DOUGHTY STREET LONDON LONDON WC1N 2PL

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM UNICORN HOUSE 221-222 SHOREDITCH HIGH STREET LONDON E1 6PJ ENGLAND

View Document

30/04/1530 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 22/03/13 STATEMENT OF CAPITAL GBP 10000

View Document

23/09/1423 September 2014 SUB DIVISION OF SHARES 22/03/2013

View Document

23/09/1423 September 2014 CONSOLIDATION 22/03/13

View Document

23/09/1423 September 2014 22/03/13 STATEMENT OF CAPITAL GBP 8000

View Document

21/08/1421 August 2014 SECOND FILING WITH MUD 22/03/14 FOR FORM AR01

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/147 August 2014 10/07/14 STATEMENT OF CAPITAL GBP 5000

View Document

29/07/1429 July 2014 DISS40 (DISS40(SOAD))

View Document

28/07/1428 July 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information