MEDIASCENE LIMITED
Status | ACTIVE |
Company No. | 01847948 |
Category | Private Limited Company |
Incorporated | 13 Sep 1984 |
Age | 39 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MEDIASCENE LIMITED is an active private limited company with number 01847948. It was incorporated 39 years, 8 months, 25 days ago, on 13 September 1984. The company address is 167-169 167-169 Great Portland Street 167-169 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Mortgage satisfy charge full
Date: 29 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018479480004
Documents
Mortgage satisfy charge full
Date: 29 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018479480003
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Old address: Units a-D Bowen Ind.Estate Aberbargoed Bargoed Mid Glamorgan CF81 9AB
New address: 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF
Change date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-07
Officer name: Christopher William Rothwell
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kerry Holden
Notification date: 2017-12-31
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Newell
Notification date: 2017-12-31
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-31
Psc name: Coral Russell
Documents
Cessation of a person with significant control
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Mailbird Holdings Ltd
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Miss Coral Dawn Rosemary Jill Idenden Russell
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mr Darren John Newell
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kerry Holden
Change date: 2017-01-23
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher William Rothwell
Appointment date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-31
Officer name: Mr Darren Newall
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-31
Officer name: Mr Kerry Holden
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Coral Dawn Rosemary Jill Idenden Russell
Change date: 2013-12-31
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Pitts
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Black
Documents
Termination secretary company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annmarie Black
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Coral Dawn Rosemary Jill Idenden Russell
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Newall
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kerry Holden
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 27 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018479480003
Documents
Mortgage create with deed with charge number
Date: 27 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018479480004
Documents
Mortgage satisfy charge full
Date: 21 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Legacy
Date: 08 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Appoint person secretary company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Annmarie Black
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm George Black
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Mary Pitts
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 01 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-01
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director annmarie black
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary annmarie black
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from unit a,bowen ind.estate aberbargoed bargoed mid glamorgan CF81 9AB
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 14 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type small
Date: 25 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type small
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Legacy
Date: 25 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/06/98--------- £ si 796@1=796 £ ic 203/999
Documents
Accounts with accounts type small
Date: 10 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; no change of members
Documents
Legacy
Date: 08 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; no change of members
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/94; no change of members
Documents
Accounts with accounts type small
Date: 15 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Some Companies
AXIOM HOUSE,EDGWARE,HA8 7EB
Number: | 08700744 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,ILFORD,IG6 1HP
Number: | 11387254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS
Number: | 11206689 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SPEARING ROAD,HIGH WYCOMBE,HP12 3JP
Number: | 11428424 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGERS ESTATE COFFEES (UK) LTD
UNIT Q,CAERPHILLY,CF83 2RZ
Number: | 05746733 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRASSMERE, 46 SEALAND ROAD,DEESIDE,CH5 2RJ
Number: | 05940304 |
Status: | ACTIVE |
Category: | Private Limited Company |