MEDIA AGENCY GROUP LIMITED

34 South Molton Street 34 South Molton Street, London, W1K 5RG
StatusACTIVE
Company No.07022358
CategoryPrivate Limited Company
Incorporated17 Sep 2009
Age14 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

MEDIA AGENCY GROUP LIMITED is an active private limited company with number 07022358. It was incorporated 14 years, 9 months, 16 days ago, on 17 September 2009. The company address is 34 South Molton Street 34 South Molton Street, London, W1K 5RG.



Company Fillings

Change person director company with change date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: John Kehoe

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070223580003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070223580004

Charge creation date: 2022-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 Dec 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Smith

Termination date: 2020-04-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070223580003

Charge creation date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-11

Officer name: John Kehoe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-19

Capital : 103 GBP

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: 4Th Floor 100 New Bond Street London W1S 1SP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change sail address company

Date: 18 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Mrs Janet Elizabeth Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Elizabeth Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed transport media LIMITED\certificate issued on 19/02/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts amended with made up date

Date: 24 Sep 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-16

Old address: the Old Exchange 12 Compton Road Wimbledon London SW19 7QD

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: John Kehoe

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Dentith

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kehoe

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kehoe

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Dentith

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Dentith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Dentith

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-29

Old address: Lees Road Knowsley Industrial Park Liverpool L33 7SE

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kehoe

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dentith

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 01/10/2009 from the old exchange 12 compton road wimbledon london SW19 7QD

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed christopher paul dentith

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed lee dentith

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 17 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNABY PROPERTIES LIMITED

68 DERBY STREET,MANCHESTER,M8 8AT

Number:02126727
Status:ACTIVE
Category:Private Limited Company

BERKELEY SQUARE EQUITY PARTNERS LLP

89 BRAYBROOK STREET,LONDON,W12 0AJ

Number:OC342694
Status:ACTIVE
Category:Limited Liability Partnership

D W SCAFFOLDING SPECIALISTS LIMITED

DORMY LODGE,CHESTER-LE-STREET,DH3 3UF

Number:07565475
Status:ACTIVE
Category:Private Limited Company

IAN KINGTON PHOTOGRAPHY LIMITED

25 MILL CRESCENT,TONBRIDGE,TN9 1PE

Number:08398220
Status:ACTIVE
Category:Private Limited Company

OPTIMUM REAL ESTATE LIMITED

2ND FLOOR,HATFIELD,AL9 5HZ

Number:10389813
Status:ACTIVE
Category:Private Limited Company

PEPSICO INTERNATIONAL LIMITED

BUILDING 4 CHISWICK PARK,LONDON,W4 5YE

Number:01521219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source