MASTERMIND MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Antoine Philippe Dixon- Bellot on 2025-08-08

View Document

08/05/258 May 2025 Cessation of Antoine Philippe Dixon-Bellot as a person with significant control on 2022-03-25

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-25 with updates

View Document

07/05/257 May 2025 Notification of Adb Global Limited as a person with significant control on 2022-03-25

View Document

20/03/2520 March 2025 Change of details for Mr Antoine Philippe Dixon-Bellot as a person with significant control on 2023-01-18

View Document

19/03/2519 March 2025 Director's details changed for Mr Antoine Philippe Dixon- Bellot on 2023-01-18

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

19/01/2319 January 2023 Change of details for Mr Antoine Philippe Dixon-Bellot as a person with significant control on 2023-01-18

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

22/10/2122 October 2021 Registration of charge 074488730003, created on 2021-10-19

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074488730002

View Document

20/04/1920 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074488730001

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074488730001

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTOINE BELLOT / 24/10/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE PHILLIPE DIXON- BELLOT / 15/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE BELLOT / 29/12/2016

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE BELLOT / 13/11/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/07/1518 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 AUDITOR'S RESIGNATION

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O C/- CSC MEDIA GROUP LTD ATTN: ACCOUNTS DEPARTMENT 37 HARWOOD ROAD LONDON SW6 4QP

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE BELLOT / 18/12/2013

View Document

18/12/1318 December 2013 SAIL ADDRESS CHANGED FROM: C/O CSC MEDIA UNIT 8 115 HARWOOD ROAD LONDON SW6 4QL ENGLAND

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VICARY

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/03/136 March 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE BELLOT / 04/03/2013

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, 37 HARWOOD ROAD, LONDON, SW6 4QP, ENGLAND

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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