MCMATH MEDIA SERVICES LTD
Status | ACTIVE |
Company No. | 06378299 |
Category | Private Limited Company |
Incorporated | 21 Sep 2007 |
Age | 16 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MCMATH MEDIA SERVICES LTD is an active private limited company with number 06378299. It was incorporated 16 years, 8 months, 14 days ago, on 21 September 2007. The company address is Ground Floor, The Old Barn Lady Farm Ground Floor, The Old Barn Lady Farm, Bristol, BS39 4NN, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Change person director company with change date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Stuart Mcmath
Change date: 2023-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-26
Psc name: Mr Gary Stuart Mcmath
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
New address: Ground Floor, the Old Barn Lady Farm Chelwood Bristol BS39 4NN
Old address: Glebe House, Harford Square Chew Magna Bristol B&Nes BS40 8RA
Change date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr Gary Stuart Mcmath
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Gary Stuart Mcmath
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Mcmath
Documents
Termination secretary company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Mcmath
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Stuart Mcmath
Change date: 2010-04-26
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Mcmath
Change date: 2010-04-26
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Mcmath
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Stuart Mcmath
Change date: 2009-12-10
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Mcmath
Change date: 2009-12-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary mcmath / 09/09/2008
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / claire mcmath / 09/09/2008
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/03/08
Documents
Some Companies
COACH TRANSPORT SOLUTIONS LIMITED
BROUGHTON LAMBERT ACCOUNTANTS LIMITED BOUNDARY ENTERPRISE PARK,SOUTH HYKEHAM,LN6 9NQ
Number: | 08210565 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEECH CLOSE,DEPTFORD,SE8 5HS
Number: | 11102149 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11118468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1257 MELTON ROAD,LEICESTER,LE7 2JT
Number: | 11447228 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08905605 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 10798553 |
Status: | ACTIVE |
Category: | Private Limited Company |