MMEDIA HOLDINGS LIMITED

Enterprise House Aviation Park West Enterprise House Aviation Park West, Christchurch, BH23 6NW, Dorset
StatusACTIVE
Company No.08636586
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

MMEDIA HOLDINGS LIMITED is an active private limited company with number 08636586. It was incorporated 10 years, 11 months, 29 days ago, on 05 August 2013. The company address is Enterprise House Aviation Park West Enterprise House Aviation Park West, Christchurch, BH23 6NW, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2020

Action Date: 20 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086365860005

Charge creation date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086365860004

Charge creation date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086365860003

Charge creation date: 2018-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mrs Karen Pounds

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086365860002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086365860001

Documents

View document PDF

Resolution

Date: 08 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-30

Capital : 201 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert Mcclure Pounds

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABINGTON PROPERTIES LIMITED

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:05831997
Status:ACTIVE
Category:Private Limited Company

EE-BYTE LTD

19 SWIFTSURE RD,GRAYS,RM16 6YB

Number:10553178
Status:ACTIVE
Category:Private Limited Company

G-CLUB RECORDS LIMITED

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:05426558
Status:ACTIVE
Category:Private Limited Company

HAROLD RADFORD (COACHBUILDERS) LIMITED

24 PARTRIDGE AVENUE,MIDLANDS WEST,WS10 8QT

Number:05131315
Status:ACTIVE
Category:Private Limited Company

LFB CATERING LIMITED

C/O AGP STERLING HOUSE,WARRINGTON,WA1 1GG

Number:11764069
Status:ACTIVE
Category:Private Limited Company

PANEUROPEAN SYSTEMS LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:06997977
Status:LIQUIDATION
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