MACLARTY BROWN MEDIA LIMITED
Status | ACTIVE |
Company No. | 06623187 |
Category | Private Limited Company |
Incorporated | 18 Jun 2008 |
Age | 15 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MACLARTY BROWN MEDIA LIMITED is an active private limited company with number 06623187. It was incorporated 15 years, 11 months, 17 days ago, on 18 June 2008. The company address is The Threshing Barn Corkhill Lane The Threshing Barn Corkhill Lane, Southwell, NG25 0PR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Change person director company with change date
Date: 25 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-18
Officer name: Mr Leonard Andrew Campbell Brown
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonard Andrew Campbell Brown
Change date: 2020-03-18
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-25
Old address: Bramble Cottage Far Corkhill Farm, Corkhill Lane Kirklington Newark NG22 8NP England
New address: The Threshing Barn Corkhill Lane Normanton Southwell NG25 0PR
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
Old address: Home Farm House Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR
New address: Bramble Cottage Far Corkhill Farm, Corkhill Lane Kirklington Newark NG22 8NP
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Mr Leonard Andrew Campbell Brown
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Mr Leonard Andrew Campbell Brown
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type dormant
Date: 10 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type dormant
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Leonard Brown
Documents
Accounts with accounts type dormant
Date: 23 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11125067 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
107 RANDOLPH DRIVE,GLASGOW,G76 8AS
Number: | SC423872 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HILLCREST,CASTLEFORD,WF10 3QW
Number: | 08285129 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 OVERDALE AVENUE,LEICESTER,LE3 8GP
Number: | 09126369 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 PARK VIEW,WHITLEY BAY,NE26 3QX
Number: | 11565754 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APPROVAL COUNCIL FOR SECURITY SYSTEMS LIMITED
SENTINEL HOUSE,MAIDENHEAD,SL6 8BY
Number: | 05377950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |