MEDIA INSURANCE SERVICES LIMITED

Warren House Warren House, Cranleigh, GU6 8AJ, Surrey
StatusACTIVE
Company No.03886401
CategoryPrivate Limited Company
Incorporated30 Nov 1999
Age24 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEDIA INSURANCE SERVICES LIMITED is an active private limited company with number 03886401. It was incorporated 24 years, 4 months, 29 days ago, on 30 November 1999. The company address is Warren House Warren House, Cranleigh, GU6 8AJ, Surrey.



Company Fillings

Change person director company with change date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Stobart

Change date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Jane Siobhan Jago

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Stobart

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Stephen Perlin

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-06

Psc name: Chiron Ventures Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-06

Psc name: Roderick Redding

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-06

Officer name: Mr David Andrew De Bruin

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mrs Carolyn Jane Siobhan Jago

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2019

Action Date: 30 Nov 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-11-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2019

Action Date: 30 Nov 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/11/2016

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Merry Foster

Termination date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mrs Susan Merry Foster

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Original description: 30/11/16 Statement of Capital gbp 1086.70

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Stephen Perlin

Change date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mrs Susan Merry Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Stobart

Change date: 2015-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Capital name of class of shares

Date: 09 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Move registers to registered office company

Date: 14 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louisa Voss

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexander forbes uk direct LIMITED\certificate issued on 16/01/13

Documents

View document PDF

Change of name notice

Date: 16 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: , 5th Floor Leon House, 233 High Street, Croydon, Surrey, CR9 9AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2013

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-19

Officer name: Louisa Elizabeth Voss

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Stobart

Change date: 2012-10-19

Documents

View document PDF

Change sail address company with old address

Date: 16 Nov 2012

Category: Address

Type: AD02

Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louisa Elizabeth Voss

Change date: 2012-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Grant Edwin Stobart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David De Bruin

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Mr David Andrew De Bruin

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company with old address

Date: 01 Jun 2010

Category: Address

Type: AD02

Old address: 6 Bevis Marks London EC3A 7AF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: , 5th Floor, Leon House, 233 High Street, Croydon, Surrey, CR9 9AF, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Move registers to sail company

Date: 04 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Address

Type: AD01

Old address: , 6 Bevis Marks, London, EC3A 7AF

Change date: 2009-12-31

Documents

View document PDF

Move registers to registered office company

Date: 31 Dec 2009

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 31 Dec 2009

Category: Address

Type: AD02

Old address: Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 05 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director garry appleton

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr david andrew de bruin

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CAIRNS & COMPANY (DEVELOPMENTS) LIMITED

SUITE 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB

Number:10669917
Status:ACTIVE
Category:Private Limited Company

COURTENAY CLARKE ASSOCIATES LTD

2ND FLOOR,MANCHESTER,M15 4PN

Number:08455360
Status:ACTIVE
Category:Private Limited Company

FLYING CORPORATION (EUROPE) LTD

43 COPTHORNE ROAD,RICKMANSWORTH,WD3 4AB

Number:08337588
Status:ACTIVE
Category:Private Limited Company

LFP LIMITED

70 MUTLEY PLAIN,DEVON,PL4 6LF

Number:04732588
Status:ACTIVE
Category:Private Limited Company

STAR CARS (YORKSHIRE) LIMITED

STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH

Number:08230669
Status:ACTIVE
Category:Private Limited Company

T.P.S. JOY LTD

253 STRETFORD ROAD,MANCHESTER,M41 9WE

Number:06447168
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