MEDIA VORTEX LIMITED

4 Capricorn Centre 4 Capricorn Centre, Basildon, SS14 3JJ, Essex
StatusACTIVE
Company No.08425787
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MEDIA VORTEX LIMITED is an active private limited company with number 08425787. It was incorporated 11 years, 3 months, 7 days ago, on 01 March 2013. The company address is 4 Capricorn Centre 4 Capricorn Centre, Basildon, SS14 3JJ, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-06

Officer name: Mrs Christine Lillian Elizabeth Johnson

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-06

Psc name: Mr Stuart Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christine Lillian Elizabeth Johnson

Change date: 2018-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Lillian Elizabeth Johnson

Cessation date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Stuart Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2017

Action Date: 02 Mar 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Miss Christine Lillian Elizabeth Head

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 12 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christine Lillian Elizabeth Head

Change date: 2014-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIR SPACE DESIGNS LTD

2 AC COURT,THAMES DITTON,KT7 0SR

Number:11800555
Status:ACTIVE
Category:Private Limited Company

BOURNE END THREE LIMITED

UNIT L BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:01793900
Status:ACTIVE
Category:Private Limited Company

BRASSCO INTERNATIONAL LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11113314
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW MOTORS LIMITED

ROSE HOUSE,LONDON,NW9 8UP

Number:03536503
Status:ACTIVE
Category:Private Limited Company

ILLUMINATI ENGINEERING LIMITED

85 RYLES PARK ROAD,MACCLESFIELD,SK11 8AL

Number:09120518
Status:ACTIVE
Category:Private Limited Company

STAR LEADER DEVELOPMENT LIMITED

3RD FLOOR,LONDON,W1U 6TU

Number:08742149
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