MEDIA CAPITAL MANAGEMENT LIMITED

Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England
StatusACTIVE
Company No.08570460
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

MEDIA CAPITAL MANAGEMENT LIMITED is an active private limited company with number 08570460. It was incorporated 10 years, 11 months, 24 days ago, on 14 June 2013. The company address is Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Nov 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: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mrs Elizabeth Mclellan

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-03

Officer name: Joel Edward Cohen

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Mclellan

Change date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Edward Cohen

Change date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: 123 Aldersgate Street London EC1A 4JQ England

New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joel Cohen

Change date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-03

Psc name: Adrian Filby

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Margaret Bedi

Cessation date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

New address: 123 Aldersgate Street London EC1A 4JQ

Old address: Cassidy House C/O Esrg Group Station Road Chester CH1 3DW England

Change date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Mr Joel Edward Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Graham Martin Walpole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

Old address: 5 New Street Square London EC4A 3TW

New address: Cassidy House C/O Esrg Group Station Road Chester CH1 3DW

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Bedi

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Mclellan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adrian Filby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 27 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2014

Action Date: 07 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-07

Capital : 880.02 GBP

Documents

View document PDF

Resolution

Date: 22 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 29 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joel Cohen

Appointment date: 2014-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-22

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-12

Capital : 880 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-14

Old address: 23 Elysium Gate 126-128 New King's Road London SW6 4LZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Walpole

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ratcliffe

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS WELLBEING C.I.C.

3A MARKET STREET,BANGOR,BT20 4SP

Number:NI613213
Status:ACTIVE
Category:Community Interest Company

BRYLTAN LTD

THE BARN,CAMBERLEY,GU17 9BL

Number:09577561
Status:ACTIVE
Category:Private Limited Company

CHIRB CONSULTING LIMITED

8 DOMINIES CLOSE,ROWLANDS GILL,NE39 1PA

Number:10408248
Status:ACTIVE
Category:Private Limited Company

ELMWOOD NEWCO LIMITED

MEDICARE HOUSE 1 MELTHAM ROAD,HUDDERSFIELD,HD1 3TJ

Number:08276132
Status:ACTIVE
Category:Private Limited Company

J AND C FOSTER ADVISORY LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:10830325
Status:ACTIVE
Category:Private Limited Company

ROWEN SERVICE CENTRE LIMITED

44 DOUGLAS PLACE,MILTON KEYNES,MK6 2XG

Number:10351532
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