MEDIASTERLING LIMITED

Unit E 36-42 New Inn Yard, London, EC2A 3EY
StatusACTIVE
Company No.03683954
CategoryPrivate Limited Company
Incorporated15 Dec 1998
Age25 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

MEDIASTERLING LIMITED is an active private limited company with number 03683954. It was incorporated 25 years, 5 months, 17 days ago, on 15 December 1998. The company address is Unit E 36-42 New Inn Yard, London, EC2A 3EY.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital cancellation shares

Date: 26 Mar 2019

Action Date: 23 Aug 2018

Category: Capital

Type: SH06

Capital : 1,100 GBP

Date: 2018-08-23

Documents

View document PDF

Legacy

Date: 21 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/08/18

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-23

Officer name: Huw Martyn Frank Nicholls

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Huw Martyn Frank Nicholls

Change date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: James Paul Roebuck Travis

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Roderic Lambert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Old address: 31 New Inn Yard London EC2A 3EY

Change date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Capital cancellation shares

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Capital

Type: SH06

Date: 2010-10-05

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leo Skyner

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccormick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderic Lambert

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Huw Martyn Frank Nicholls

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Paul Roebuck Travis

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Capital

Type: 169

Description: £ ic 3000/2550 08/05/06 £ sr 450@1=450

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 11/12/03 from: 30-32 new inn yard london EC2A 3EY

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/02/99--------- £ si 2998@1=2998 £ ic 2/3000

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 24/04/99 from: spectrum house 20-26 cursitor street, london EC4A 1HY

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED VEHICLE WRAPS LTD

13 ADIA ROAD,DUNFERMLINE,KY12 8LB

Number:SC423227
Status:ACTIVE
Category:Private Limited Company

HEELAN ENTERTAINMENT LIMITED

8 THE BRIARS,WATERLOOVILLE,PO7 7YH

Number:08397461
Status:ACTIVE
Category:Private Limited Company

MATRITE LIMITED

24 THE AVENUE,BRIGHTON,BN2 4FA

Number:11162317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW BOND STREET LONDON LIMITED

C/O MELVILLE MORRIS ACCOUNTANT 3RD FLOOR, TRIDENT HOUSE,LIVERPOOL,L2 2HF

Number:07165397
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEFFIELD DISTILLERY LIMITED

THE COMMERCIAL INN 107 - 109 STATION ROAD,SHEFFIELD,S35 2XF

Number:10658449
Status:ACTIVE
Category:Private Limited Company

THOMAS LEE RECRUITMENT LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:09979481
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