MEDIA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-02-28

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

04/04/154 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/05/125 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/04/1117 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/06/1022 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE ALLEN / 20/02/2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/02/06; NO CHANGE OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 44 - 46 OLD STEINE BRIGHTON SUSSEX BN1 1NH

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 15 CROFT AVENUE SOUTHWICK WEST SUSSEX BN42 4AA

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2NS

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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