MEGACORP PUBLISHING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

29/11/2429 November 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

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Edwin Thomas Congreave as a director on 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Jack William Bevan on 2023-01-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER GERVERS

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM GROUND FLOOR 31 KENTISH TOWN ROAD LONDON NW1 8NL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM GROUND FLOOR, 31 KENTISH TOWN ROAD KENTISH TOWN ROAD LONDON NW1 8NL ENGLAND

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 2ND FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/02/131 February 2013 11/01/13 STATEMENT OF CAPITAL GBP 5

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR YANNIS BARNABAS EMANUEL PHILIPPAKIS

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR JACK WILLIAM BEVAN

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR JAMES ANDREW SMITH

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR EDWIN THOMAS CONGREAVE

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR WALTER JAMES MORRISON GERVERS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

11/01/1311 January 2013 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