MEDIA PRO THREE LIMITED
Status | ACTIVE |
Company No. | 07115768 |
Category | Private Limited Company |
Incorporated | 04 Jan 2010 |
Age | 14 years, 3 months, 29 days |
Jurisdiction | England 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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: J S & Co Llp
Documents
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
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
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
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Williams
Documents
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
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
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
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
Resolution
Date: 29 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
34 CRUSADER ROAD,SOUTHAMPTON,SO30 0PE
Number: | 08562479 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11895527 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
45 CAMERON DRIVE,WALTHAM CROSS,EN8 8BP
Number: | 08929359 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CASWALL CLOSE,BRACKNELL,RG42 4EF
Number: | 09660984 |
Status: | ACTIVE |
Category: | Private Limited Company |