MEDIA ONE COMMUNICATIONS LIMITED

1 The Forum 1 The Forum, Lynch Wood, Peterborough, PE2 6FT, Cambridgeshire, England
StatusACTIVE
Company No.03330133
CategoryPrivate Limited Company
Incorporated10 Mar 1997
Age27 years, 1 month, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-20

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary media one contract publishing LIMITED

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/09/99

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 22/08/97 from: 25A priestgate peterborough PE1 1JL

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFIN TRADING LIMITED

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)

LEADERS FOR LIFE LIMITED

MALTHOUSE COTTAGE,FLEET,GU52 6RU

Number:08790118
Status:ACTIVE
Category:Private Limited Company

PI CONSULTANCY NL LLP

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:OC401431
Status:ACTIVE
Category:Limited Liability Partnership

SHOAN LIMITED

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

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