MEDIA AMBITIONS (ENTERPRISES) LIMITED
Status | ACTIVE |
Company No. | 05502507 |
Category | Private Limited Company |
Incorporated | 07 Jul 2005 |
Age | 18 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MEDIA AMBITIONS (ENTERPRISES) LIMITED is an active private limited company with number 05502507. It was incorporated 18 years, 10 months, 28 days ago, on 07 July 2005. The company address is 2nd Floor Flockton House 2nd Floor Flockton House, Wetherby, LS22 7FD, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
New address: 2nd Floor Flockton House Audby Lane Wetherby LS22 7FD
Change date: 2019-06-06
Old address: 2nd Floorflockton House Audby Lane Wetherby LS22 7FD England
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
New address: 2nd Floorflockton House Audby Lane Wetherby LS22 7FD
Change date: 2019-02-18
Old address: C/O Gillbeck Associates Limited 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person secretary company with change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-15
Officer name: Elizabeth Ayto Laverack
Documents
Change to a person with significant control
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-15
Psc name: Mrs Elizabeth Laverack
Documents
Change person director company with change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-15
Officer name: Elizabeth Ayto Laverack
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Old address: C/O C/O Gillbeck Associates 3Rd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom
Change date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: Gillbeck Keswick Lane Bardsey Leeds LS17 9AG United Kingdom
Change date: 2012-11-20
Documents
Accounts amended with made up date
Date: 23 Aug 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AAMD
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Old address: Gillbeck Keswick Lane Bardsley Leeds West Yorkshire LS17 9AG
Change date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Elizabeth Ayto Laverack
Documents
Change person secretary company with change date
Date: 21 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-15
Officer name: Elizabeth Ayto Laverack
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ayto Laverack
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 05/04/07 from: 311 ballards lane london N12 8LY
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: gillbeck, keswick lane bardsey leeds LS17 9AG
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 12/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BULMAN HOUSE, REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS
Number: | 10850941 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 COLCHESTER ROAD,IPSWICH,IP4 4QX
Number: | 09902238 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GREENBANK,LONDON,N12 8AS
Number: | 06165685 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTA INSTRUMENTATION & FABRICATION LTD
13 ELLIOT CRESCENT CALDERWOOD,GLASGOW,G74 3ET
Number: | SC600944 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FORT ROAD,GOSPORT,PO12 2AR
Number: | 10503030 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
104 CONSTITUTION STREET,EDINBURGH,EH6 6AW
Number: | SC451104 |
Status: | ACTIVE |
Category: | Private Limited Company |