MADHEN MEDIA LIMITED
Status | ACTIVE |
Company No. | 07466477 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MADHEN MEDIA LIMITED is an active private limited company with number 07466477. It was incorporated 13 years, 5 months, 29 days ago, on 10 December 2010. The company address is 10 Gayfere Street, London, SW1P 3HN, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Cessation of a person with significant control
Date: 22 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Henry John Wickham
Cessation date: 2023-11-15
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Madeleine Sophie Wickham
Change date: 2023-11-15
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
New address: 10 Gayfere Street London SW1P 3HN
Old address: 25 Westminster Mansions Great Smith Street London SW1P 3BP
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Resolution
Date: 30 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Oct 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-02
Charge number: 074664770001
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Henry John Wickham
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mrs Madeleine Sophie Wickham
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
New address: 25 Westminster Mansions Great Smith Street London SW1P 3BP
Old address: 2 Linden Cottages Oldfield Road London SW19 4SE
Change date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Capital allotment shares
Date: 18 Jul 2013
Action Date: 10 Jul 2013
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2013-07-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change registered office address company with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-09
Old address: Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Some Companies
SUITES 17 AND 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB
Number: | 05119181 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAPEL COURT,LONDON,SE1 1HH
Number: | 07890775 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYWELL CAMPUS,BARNSLEY,S75 1DA
Number: | 11618364 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE, SUITE 112, 120 BUNNS LANE, MILL,MILL HILL,NW7 2AS
Number: | 11765217 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-47 HIGH STREET,KENT,BR8 8AE
Number: | 01041627 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIVERPOOL INSTITUTE,LIVERPOOL,L1 9HF
Number: | 08825752 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |