MEDIALINK SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
15/08/2515 August 2025 New | Application to strike the company off the register |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-11 with updates |
01/10/241 October 2024 | Register inspection address has been changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea BN43 6RE England to St James' Hall Mill Road Lancing West Sussex BN15 0PT |
01/10/241 October 2024 | Register(s) moved to registered inspection location 1 Cosne Mews Harpenden Hertfordshire AL5 1DP |
01/10/241 October 2024 | Director's details changed for Mr Arthur-Mihai Farcus on 2024-10-01 |
01/10/241 October 2024 | Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Registered office address changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2024-10-01 |
01/10/241 October 2024 | Register inspection address has been changed from St James' Hall Mill Road Lancing West Sussex BN15 0PT England to 1 Cosne Mews Harpenden Hertfordshire AL5 1DP |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-11 with updates |
17/11/2317 November 2023 | Director's details changed for Mr Arthur-Mihai Farcus on 2023-11-10 |
17/11/2317 November 2023 | Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2023-11-10 |
04/10/234 October 2023 | Certificate of change of name |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/11/2216 November 2022 | Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2022-11-11 |
16/11/2216 November 2022 | Director's details changed for Mr Arthur-Mihai Farcus on 2022-11-11 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Change of details for Mr Arthur-Mihai Farcus as a person with significant control on 2021-11-10 |
15/11/2115 November 2021 | Director's details changed for Mr Arthur-Mihai Farcus on 2021-11-10 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-11 with updates |
11/11/2111 November 2021 | Register inspection address has been changed from 15 Shaw Close Aylesbury HP20 1JQ England to Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea BN43 6RE |
08/02/218 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
06/02/216 February 2021 | SAIL ADDRESS CREATED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
12/11/2012 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 04/07/2020 |
04/07/204 July 2020 | APPOINTMENT TERMINATED, SECRETARY WIOLETTA SEIDEL |
04/07/204 July 2020 | CESSATION OF WIOLETTA ADELA SEIDEL AS A PSC |
20/01/2020 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 12/11/2018 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 08/10/2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR-MIHAI FARCUS / 08/10/2019 |
06/10/196 October 2019 | REGISTERED OFFICE CHANGED ON 06/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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