MEDIA SHED LIMITED
Status | ACTIVE |
Company No. | 06553583 |
Category | Private Limited Company |
Incorporated | 03 Apr 2008 |
Age | 16 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
MEDIA SHED LIMITED is an active private limited company with number 06553583. It was incorporated 16 years, 1 month, 29 days ago, on 03 April 2008. The company address is First Floor, West Wing, Beater House First Floor, West Wing, Beater House, Maidstone, ME14 5PP, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2023
Action Date: 13 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065535830004
Charge creation date: 2023-12-13
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Paul Porter
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 09 May 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Mr Ian David Carter
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Ian David Carter
Documents
Mortgage satisfy charge full
Date: 09 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065535830003
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-01
Old address: 58 High Street Maidstone ME14 1SY England
New address: First Floor, West Wing, Beater House Turkey Mill Maidstone ME14 5PP
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 22 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 26 Aug 2020
Action Date: 13 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-13
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Paul Porter
Change date: 2020-07-21
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Carter
Change date: 2020-07-21
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-18
Officer name: Mr Ian Carter
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Mortgage satisfy charge full
Date: 14 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Paul Porter
Notification date: 2018-04-17
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-17
Psc name: Gareth Macfarlane
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-17
Officer name: Mr Timothy Paul Porter
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-17
Officer name: Gareth Macfarlane
Documents
Capital return purchase own shares
Date: 06 Jun 2018
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 19 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065535830003
Charge creation date: 2017-12-19
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-07
Old address: 1 Royce Court Burrel Road St. Ives Cambridgeshire PE27 3NE England
New address: 58 High Street Maidstone ME14 1SY
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-01
Psc name: Mr Ian Carter
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Carter
Change date: 2016-05-01
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Address
Type: AD01
New address: 1 Royce Court Burrel Road St. Ives Cambridgeshire PE27 3NE
Old address: 22a Market Hill Chatteris Cambridgeshire PE16 6BA
Change date: 2015-08-07
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Legacy
Date: 12 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Capital allotment shares
Date: 23 May 2011
Action Date: 01 May 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-05-01
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Carter
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Macfarlane
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Macfarlane
Documents
Certificate change of name company
Date: 12 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ef media LTD\certificate issued on 12/04/11
Documents
Change of name notice
Date: 12 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Gail Macfarlane
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Old address: 112 High Street Earith Huntingdon Cambs. PE28 3PN
Change date: 2010-01-13
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Resolution
Date: 05 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gail macfarlane
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john sturrock
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary linda sturrock
Documents
Some Companies
14 SHUGBOROUGH DRIVE,WEST MIDLANDS,DY1 2TU
Number: | 02483748 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CRAWFORD STREET,LONDON,W1H 1PJ
Number: | 05540429 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J. C. SARGENT FITNESS AND WELLBEING LTD
2 ASH CLOSE,ISLEWORTH,TW7 5FH
Number: | 11400127 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11316924 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSS BROWN MAGIC INTERNATIONAL LTD
3-5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ
Number: | 10434884 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME MANAGEMENT SERVICES HUB LIMITED
UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 09721434 |
Status: | ACTIVE |
Category: | Private Limited Company |