MEDIA CAPITAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08570460 |
Category | Private Limited Company |
Incorporated | 14 Jun 2013 |
Age | 10 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 09 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 22 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Apr 2014
Action Date: 12 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-12
Capital : 880 GBP
Documents
Appoint corporate secretary company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Taylor Wessing Secretaries Limited
Documents
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
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Walpole
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ratcliffe
Documents
Some Companies
3A MARKET STREET,BANGOR,BT20 4SP
Number: | NI613213 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE BARN,CAMBERLEY,GU17 9BL
Number: | 09577561 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOMINIES CLOSE,ROWLANDS GILL,NE39 1PA
Number: | 10408248 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
44 DOUGLAS PLACE,MILTON KEYNES,MK6 2XG
Number: | 10351532 |
Status: | ACTIVE |
Category: | Private Limited Company |