MEDIA SHED LIMITED

First Floor, West Wing, Beater House First Floor, West Wing, Beater House, Maidstone, ME14 5PP, England
StatusACTIVE
Company No.06553583
CategoryPrivate Limited Company
Incorporated03 Apr 2008
Age16 years, 1 month, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065535830003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-13

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 06 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 May 2011

Action Date: 01 May 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Carter

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Macfarlane

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Macfarlane

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 12 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Resolution

Date: 05 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed gail macfarlane

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john sturrock

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary linda sturrock

Documents

View document PDF

Incorporation company

Date: 03 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.C. (CENTRAL) LIMITED

14 SHUGBOROUGH DRIVE,WEST MIDLANDS,DY1 2TU

Number:02483748
Status:ACTIVE
Category:Private Limited Company

EVITURE (SWEDEN) LTD

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

LYP-A1 LIMITED

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

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