MEDIUS NETWORKS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/05/175 May 2017 SECRETARY APPOINTED CHRISTINE GILLIAN HERBERT

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY ADAM MOLONEY

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MOLONEY

View Document

05/05/175 May 2017 DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARNABY PHILPOT / 01/01/2012

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 01/02/2012

View Document

01/03/121 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 01/02/2012

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 SECT 519

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 23/06/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM MOLONEY / 25/06/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 394

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0125 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0125 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0125 April 2001 RECLASSIFY OF B SHARES 30/03/01

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 £ NC 1000/10000000 30/

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED SWITCHCO LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

12/02/0112 February 2001 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