MEDIA PRO THREE LIMITED

3rd Floor 3rd Floor, Brighton, BN1 3XG, East Sussex
StatusACTIVE
Company No.07115768
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEDIA PRO THREE LIMITED is an active private limited company with number 07115768. It was incorporated 14 years, 3 months, 29 days ago, on 04 January 2010. The company address is 3rd Floor 3rd Floor, Brighton, BN1 3XG, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr John Downton Croft

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Feb 2021

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-17

Officer name: J S & Co Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Establishment Management Services Limited

Notification date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-23

Psc name: 3 Bees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 3 Bees Limited

Notification date: 2016-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Island House Private Charitable Trust

Cessation date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Downton Croft

Change date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Croft

Change date: 2013-01-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J S & Co Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: Mr Kevin Paul Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 22 Mar 2010

Category: Capital

Type: SH01

Capital : 7,870,001 GBP

Date: 2010-03-22

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2010

Action Date: 10 Mar 2010

Category: Capital

Type: SH01

Capital : 7,090,001 GBP

Date: 2010-03-10

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOAL SPORTS LIMITED

34 CRUSADER ROAD,SOUTHAMPTON,SO30 0PE

Number:08562479
Status:ACTIVE
Category:Private Limited Company

LAF ARCHITECTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11895527
Status:ACTIVE
Category:Private Limited Company

NATUREBYTES C.I.C.

18-20 LONDON LANE,LONDON,E8 3PR

Number:09002627
Status:ACTIVE
Category:Community Interest Company

OUR LIVES SUPPORTED LIVING C.I.C.

144 HAMSTEAD ROAD,BIRMINGHAM,B20 2QR

Number:11452570
Status:ACTIVE
Category:Community Interest Company

PHEONIX (BAF) ENTERPRISE LTD

45 CAMERON DRIVE,WALTHAM CROSS,EN8 8BP

Number:08929359
Status:ACTIVE
Category:Private Limited Company

STAINSBY CONTRACTS LTD

11 CASWALL CLOSE,BRACKNELL,RG42 4EF

Number:09660984
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