MEDIA ONE COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 03330133 |
Category | Private Limited Company |
Incorporated | 10 Mar 1997 |
Age | 27 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
MEDIA ONE COMMUNICATIONS LIMITED is an active private limited company with number 03330133. It was incorporated 27 years, 1 month, 19 days ago, on 10 March 1997. The company address is 1 The Forum 1 The Forum, Lynch Wood, Peterborough, PE2 6FT, Cambridgeshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nisco Group Ltd
Change date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 23 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Change to a person with significant control
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-23
Psc name: Nisco Group Ltd
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 13 Aug 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert James Nisbet
Cessation date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 11 Aug 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Alexandra Helen Mclaren Nisbet
Documents
Notification of a person with significant control
Date: 11 Aug 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-05-18
Psc name: Nisco Group Ltd
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Change date: 2017-05-11
New address: 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT
Old address: 8/12 Priestgate Peterborough Cambridgeshire PE1 1JA
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Change account reference date company previous shortened
Date: 19 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-30
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Capital allotment shares
Date: 07 Jan 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-20
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Change account reference date company current extended
Date: 30 Sep 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Mr Robert Nisbet
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary media one contract publishing LIMITED
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 29 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 30/11/04
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
Legacy
Date: 19 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/00; full list of members
Documents
Legacy
Date: 16 May 2000
Category: Address
Type: 287
Description: Registered office changed on 16/05/00 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN
Documents
Legacy
Date: 22 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 30/09/99
Documents
Accounts with accounts type small
Date: 10 Aug 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 04/11/98 from: geneva house park road peterborough cambridgeshire PE1 2UX
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/98; full list of members
Documents
Legacy
Date: 05 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 05/03/98 from: geneva house park road peterborough cambridgeshire PE1 2UX
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 22/08/97 from: 25A priestgate peterborough PE1 1JL
Documents
Certificate change of name company
Date: 11 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allied digital LIMITED\certificate issued on 12/08/97
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEELHAM FARM,HEBDEN BRIDGE,HX7 8TG
Number: | 08635951 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMESLOT RESIDENTS MANAGEMENT LIMITED
15 LADBROKE SQUARE,,W11 3NA
Number: | 02137446 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MALTHOUSE COTTAGE,FLEET,GU52 6RU
Number: | 08790118 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | OC401431 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
102 GREEN STREET,,E7 8JG
Number: | 05384951 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY RALPH BUILDERS & ROOF CONTRACTORS LIMITED
47 MARSHFIELD ROAD,NORTH YORKSHIRE,BD24 9DA
Number: | 05433052 |
Status: | ACTIVE |
Category: | Private Limited Company |