M FOR MEDIA LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/03/2522 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/07/1722 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES PLOWMAN / 20/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN PLOWMAN / 20/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES PLOWMAN / 20/03/2015

View Document

12/02/1512 February 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN PLOWMAN / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES PLOWMAN / 23/03/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM BURGHLEE 67 SHAWLEY WAY EPSOM DOWNS SURREY KT18 5PD

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: THE OLD BLUE SCHOOL LOWER SQUARE OLD ISLEWORTH MIDDLESEX TW7 6RL

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: OLD RYDE HOUSE 393 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EF

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

25/11/9925 November 1999 AUDITOR'S RESIGNATION

View Document

01/11/991 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

07/04/917 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 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