PARSONS MEDIA LIMITED

42 High Street Wanstead, London, E11 2RJ, England
StatusACTIVE
Company No.07454784
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

PARSONS MEDIA LIMITED is an active private limited company with number 07454784. It was incorporated 13 years, 6 months, 4 days ago, on 30 November 2010. The company address is 42 High Street Wanstead, London, E11 2RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-15

Psc name: Karen Ann Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ann Parsons

Termination date: 2021-12-15

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-27

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-30

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

New address: 42 High Street Wanstead London E11 2RJ

Old address: 9 the Shrubberies George Lane South Woodford London E18 1BD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom

New address: 9 the Shrubberies George Lane South Woodford London E18 1BD

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Ann Parsons

Notification date: 2016-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-26

Psc name: Karen Ann Parsons

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Ann Parsons

Change date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-12-01

Psc name: Karen Ann Parsons

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-01

Psc name: Mr Andrew John Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-25

New address: Faulkner House Victoria Street St Albans Herts AL1 3SE

Old address: 320C High Road Benfleet Essex SS7 5HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Mar 2016

Category: Address

Type: AD02

Old address: 12-18 Sampson Street London E1W 1NA England

New address: 5 Danbury Way Woodford Green Essex IG8 7EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 30 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Ann Parsons

Change date: 2013-11-30

Documents

View document PDF

Change sail address company

Date: 09 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Parsons

Change date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Address

Type: AD01

Old address: 5 Danbury Way Woodford Green Essex IG8 7EZ England

Change date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: 9 the Shrubberies George Lane London E18 1BD United Kingdom

Change date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Ann Parsons

Change date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Parsons

Change date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 05 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Parsons

Change date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: Karen Ann Parsons

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2010

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3SIXT5 LTD

11 MANCHESTER CHAMBERS,OLDHAM,OL1 1LF

Number:11520631
Status:ACTIVE
Category:Private Limited Company

DSOLOMON LTD

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:09840279
Status:ACTIVE
Category:Private Limited Company

FONES UNLOCKER LTD

UNIT H19-H20,FALKIRK,FK1 1UJ

Number:SC560776
Status:ACTIVE
Category:Private Limited Company

PROOPTIKI RECRUITMENT LTD

2 FALCON GATE,WELWYN GARDEN CITY,AL7 1TW

Number:11810540
Status:ACTIVE
Category:Private Limited Company

QUIBBLE ONLINE LTD

112 HOUNDSDITCH,LONDON,EC3A 7BD

Number:11762211
Status:ACTIVE
Category:Private Limited Company

SEDGE MARITIME SERVICES LTD

STANHOPE HOUSE,BROMBOROUGH,CH62 2DN

Number:08116861
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