MPH ACCESSIBLE MEDIA LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/06/2015 June 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042506040003

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042506040002

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042506040001

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH PLANT

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FINNIE

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR SARAH MARY PLANT

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE FRAMPTON

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MS JAYNE FRAMPTON

View Document

31/05/1831 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL NATIONAL INSTITUTE OF BLIND PEOPLE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY SIMMI KHANDPUR

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

08/11/158 November 2015 DIRECTOR APPOINTED MR STUART ALAN TINGER

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MARRISON

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN LEWIS

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE MATTHEWS

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEWS

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARRISON

View Document

08/11/158 November 2015 SECRETARY APPOINTED MS SIMMI KHANDPUR

View Document

08/11/158 November 2015 DIRECTOR APPOINTED MR SIMON EDWARD FINNIE

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 17 SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR NE8 3AH

View Document

08/11/158 November 2015 DIRECTOR APPOINTED MR KEVIN CAREY

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM MEDIA CENTRE STONEHILLS SHIELDS ROAD GATESHEAD TYNE AND WEAR NE10 0HW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042506040003

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042506040002

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042506040001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MATTHEWS / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEWS / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SARAH LEWIS / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARRISON / 02/09/2013

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARRISON / 02/09/2013

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SARAH LEWIS / 01/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM A16 STONEHILLS COMPLEX SHIELDS ROAD GATESHEAD TYNE AND WEAR NE10 0HW

View Document

08/08/088 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/07/0524 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NC INC ALREADY ADJUSTED 11/07/04

View Document

21/07/0421 July 2004 £ NC 40000/50000 11/07/

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 08/06/04

View Document

16/06/0416 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0416 June 2004 £ NC 10000/40000 08/06/

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/07/0111 July 2001 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