MODULE COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/02/224 February 2022 Director's details changed for Liam Murray on 2021-12-23

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

23/12/2123 December 2021 Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2021-12-23

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

07/04/207 April 2020 DIRECTOR APPOINTED LIAM MURRAY

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MARK ANTONY YOUNG

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR IAN WOOD

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ADAMSON

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 07/02/2014

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/12/122 December 2012 DIRECTOR APPOINTED ALAN ADAMSON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANET MARKWICK

View Document

27/01/1227 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE TAYLER

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

26/01/0726 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0324 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 215-227 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

27/02/0227 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 S366A DISP HOLDING AGM 23/07/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED GREY INTERACTIVE SERVICES LIMITE D CERTIFICATE ISSUED ON 12/10/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 COMPANY NAME CHANGED GREY INTERACTIVE LIMITED CERTIFICATE ISSUED ON 05/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/07/9827 July 1998 COMPANY NAME CHANGED DIRECTFARE LIMITED CERTIFICATE ISSUED ON 28/07/98

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

27/12/9727 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

01/02/961 February 1996 EXEMPTION FROM APPOINTING AUDITORS 24/01/96

View Document

21/12/9521 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED INTERCAMPAIGNS LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/08/933 August 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

21/01/9321 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: SANDERSON HOUSE 22 STATION RD HORSFORTH LEEDS LS 185

View Document

11/11/9111 November 1991 S386 DISP APP AUDS 31/10/91

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 WD 02/03/89 AD 21/02/89--------- £ SI 7400@1=7400 £ IC 100/7500

View Document

21/11/8821 November 1988 £ NC 100/10000 18/10/

View Document

17/11/8817 November 1988 WD 08/11/88 AD 18/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/11/8817 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 COMPANY NAME CHANGED PAMCASE LIMITED CERTIFICATE ISSUED ON 12/10/88

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

06/10/886 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 060588

View Document

25/08/8825 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 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