MISSING LINK 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 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 4 4 SWALLOW PLACE NEWELL STREET LONDON E14 7JW ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

16/07/2016 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

03/04/183 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

26/04/1526 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY MCGETTIGAN / 26/07/2014

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN RACHEL EMMS / 26/07/2014

View Document

26/07/1426 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN RACHEL EMMS / 26/07/2014

View Document

24/03/1424 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHEL EMMS / 01/08/2010

View Document

15/01/1115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN RACHEL EMMS / 01/08/2010

View Document

07/05/107 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 18 BENTINCK STREET LONDON GREATER LONDON W1U 2AR

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY MCGETTIGAN / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHEL EMMS / 26/01/2010

View Document

12/05/0912 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 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