MIDDLESEX MEIRIONNYDD MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-10

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

10/04/2410 April 2024 Annual accounts for year ending 10 Apr 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-04-10

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

10/04/2310 April 2023 Annual accounts for year ending 10 Apr 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-04-10

View Document

25/10/2225 October 2022 Change of details for Mr Russell Grant as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Russell John Dammerall Grant on 2022-10-20

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

10/04/2210 April 2022 Annual accounts for year ending 10 Apr 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-04-10

View Document

10/04/2110 April 2021 Annual accounts for year ending 10 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

10/04/2010 April 2020 Annual accounts for year ending 10 Apr 2020

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN DAMMERALL GRANT / 09/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS VAUGHAN BEAUMONT / 09/10/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/19

View Document

10/04/1910 April 2019 Annual accounts for year ending 10 Apr 2019

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 Annual accounts for year ending 10 Apr 2018

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/17

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 10 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 10 April 2015

View Document

10/04/1510 April 2015 Annual accounts for year ending 10 Apr 2015

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 10 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

30/05/1330 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 10 April 2013

View Document

10/04/1310 April 2013 Annual accounts for year ending 10 Apr 2013

View Accounts

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 10 April 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 10 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ADOPT ARTICLES 04/01/2011

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 10 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SKYVIEW HOUSE, 10 ST NEOTS ROAD SANDY BEDFORDSHIRE SG191LB

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN DAMMERALL GRANT / 13/07/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 10 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 10 April 2008

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRANT / 27/03/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BEAUMONT / 27/03/2008

View Document

08/04/088 April 2008 CURRSHO FROM 31/05/2008 TO 10/04/2008

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SKYVIEW HOUSE, 10 ST NEOTS ROAD SANDY BEDS SG191LB

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UPPER LEVEL BELFRY COURT HIGH STREET SANDY BEDFORDSHIRE SG19 1JR

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: MAPLE HOUSE,, 53-55 WOODSIDE ROAD,, AMERSHAM BUCKINGHAMSHIRE HP6 6AA

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 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