MESSAGE HEARD MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-07-25

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-09-06

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Registered office address changed from 5 5 Brayford Square London E1 0SG United Kingdom to 5 Brayford Square London E1 0SG on 2023-11-17

View Document

16/11/2316 November 2023 Registered office address changed from The Fisheries 1 Mentmore Terrace Hackney London E8 3PN England to 5 5 Brayford Square London E1 0SG on 2023-11-16

View Document

09/09/239 September 2023 Appointment of Mr Richard Stewart Arnold as a director on 2023-08-14

View Document

09/09/239 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

27/06/2327 June 2023 Sub-division of shares on 2023-04-14

View Document

17/04/2317 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

23/07/2123 July 2021 Registered office address changed from 65 Great Brownings London SE21 7HR England to The Fisheries 1 Mentmore Terrace Hackney London E8 3PN on 2021-07-23

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

14/07/2114 July 2021 Sub-division of shares on 2021-06-29

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2018-07-30

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2018-05-22

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2017-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE HARRIETTE BEAUMONT / 20/12/2019

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ANDREW CURTIS WARREN

View Document

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE HARRIETTE BEAUMONT / 01/07/2019

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 65 65 GREAT BROWNINGS COLLEGE ROAD LONDON LONDON SE21 7HR UNITED KINGDOM

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 Confirmation statement made on 2018-07-30 with updates

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 1

View Document

25/06/1825 June 2018 Statement of capital following an allotment of shares on 2018-05-22

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED J W A WARREN LTD CERTIFICATE ISSUED ON 20/02/18

View Document

15/02/1815 February 2018 31/12/17 STATEMENT OF CAPITAL GBP 5000

View Document

15/02/1815 February 2018 Statement of capital following an allotment of shares on 2017-12-31

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED DR LOUISE HARRIETTE BEAUMONT

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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