MEDIAVILLE RESEARCH LIMITED

42 Bletchley Park Way, Wilmslow, SK9 2EH, England
StatusACTIVE
Company No.06495277
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

MEDIAVILLE RESEARCH LIMITED is an active private limited company with number 06495277. It was incorporated 16 years, 4 months, 12 days ago, on 06 February 2008. The company address is 42 Bletchley Park Way, Wilmslow, SK9 2EH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian William Kennedy

Change date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mary Elizabeth Kennedy

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian William Kennedy

Change date: 2020-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-16

Officer name: Mr Ian William Kennedy

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian William Kennedy

Change date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: 7 Fulshaw Park South Wilmslow SK9 1QP England

New address: 42 Bletchley Park Way Wilmslow SK9 2EH

Change date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 7 Fulshaw Park South Wilmslow SK9 1QP

Old address: 8 Hastings Drive Surbiton KT6 5NX

Change date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian William Kennedy

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mary Elizabeth Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATD TRAVEL SERVICES LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:04390984
Status:ACTIVE
Category:Private Limited Company

CADENCE100 LIMITED

24 QUEEN VICTORIA COURT,FARNBOROUGH,GU14 8AR

Number:07022936
Status:ACTIVE
Category:Private Limited Company

JAXANDER LIMITED

29 HARMSWORTH DRIVE,STOCKPORT,SK4 4RP

Number:00597039
Status:ACTIVE
Category:Private Limited Company

RAWVIEW AERIAL SYSTEMS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11213754
Status:ACTIVE
Category:Private Limited Company

RAYSTORM LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL026124
Status:ACTIVE
Category:Limited Partnership

SHILCROFT LIMITED

32 HIGH ROAD,LONDON,N2 9PJ

Number:01337007
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