MEDIA SPIN LTD

12 Sea View Park 12 Sea View Park, Sunderland, SR6 7JS, Tyne & Wear
StatusACTIVE
Company No.07845244
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

MEDIA SPIN LTD is an active private limited company with number 07845244. It was incorporated 12 years, 7 months, 6 days ago, on 11 November 2011. The company address is 12 Sea View Park 12 Sea View Park, Sunderland, SR6 7JS, Tyne & Wear.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

New address: 12 Sea View Park Whitburn Sunderland Tyne & Wear SR6 7JS

Old address: Suite 25D Queens Court Riverside Road Sunderland SR5 3TX England

Change date: 2019-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Bonallie

Notification date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

New address: Suite 25D Queens Court Riverside Road Sunderland SR5 3TX

Old address: , Business & Innovation Centre, Wearfield Sunderland, SR5 2TA

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Bonallie

Appointment date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Moss

Termination date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Miss Leanne Moss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-31

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Edwina Coales

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 999 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Termination date: 2015-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: Suite 25D Queens Court Riverside Road Sunderland SR5 3TX

Old address: , Suite B 29 Harley Street, London, W1G 9QR

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-08

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-08

Officer name: Miss Leanne Moss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI19ONC LIMITED

66 HEWETTS QUAY,BARKING,IG11 7BH

Number:11789157
Status:ACTIVE
Category:Private Limited Company

CORU HOLDINGS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:11726669
Status:ACTIVE
Category:Private Limited Company
Number:CE003983
Status:ACTIVE
Category:Charitable Incorporated Organisation

MANOR HOUSE (KENILWORTH) LIMITED

51-53 WARWICK ROAD,WARWICKSHIRE,CV8 1HN

Number:03929517
Status:ACTIVE
Category:Private Limited Company

OXBOW TRAINING SERVICES-WM LIMITED

UNIT 10 SILVER END BUSINESS PARK,BRIERLEY HILL,DY5 3LG

Number:05485496
Status:ACTIVE
Category:Private Limited Company

SIR SPRINGFIELD LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:06182035
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