MEDIAGRAPHIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

15/12/2315 December 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 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

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

25/11/2125 November 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

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/07/1913 July 2019 SAIL ADDRESS CREATED

View Document

13/07/1913 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE NOELLA MAGDALENA D'COSTA / 01/07/2019

View Document

13/07/1913 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH ANTHONY D'COSTA / 01/07/2019

View Document

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

View Accounts

22/01/1922 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 201

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

19/01/1919 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE NOELLA MAGDALENA / 01/12/2016

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/06/1612 June 2016 DIRECTOR APPOINTED MR PETER JOSEPH ANTHONY D'COSTA

View Document

15/05/1615 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

13/06/1513 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER D'COSTA

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER D'COSTA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE D'COSTA

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PETER JOSEPH ANTHONY D'COSTA

View Document

18/05/1218 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE D'COSTA

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PETER JOSEPH ANTHONY D'COSTA

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE MAGDALENA NOELLA D'COSTA / 10/05/2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY MELANIE D'COSTA

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 36 KATHLEEN AVENUE WEMBLEY MIDDLESEX HA0 4JH ENGLAND

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE MAGDALENA NOELLA D'COSTA / 01/01/2012

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE NOELLA MAGDALENA D'COSTA / 03/01/2012

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH ANTHONY D'COSTA / 01/02/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE NOELLA MAGDALENA D'COSTA / 01/04/2012

View Document

25/09/1125 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/06/115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND D'COSTA

View Document

05/06/115 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS MELANIE NOELLA MAGDALENA D'COSTA

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PHILIP DANIEL D'COSTA / 06/05/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH ANTHONY D'COSTA / 06/05/2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN D'SOUZA

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN D'SOUZA

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR PETER JOSEPH ANTHONY D'COSTA

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR ROLAND PHILIP DANIEL D'COSTA

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 4 DOWNS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5LX

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/05/0522 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 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