MORTON MEDIA LIMITED

Hilden Park House 79 Tonbridge Road Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH, England
StatusACTIVE
Company No.09015771
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 17 days
JurisdictionEngland Wales

SUMMARY

MORTON MEDIA LIMITED is an active private limited company with number 09015771. It was incorporated 10 years, 17 days ago, on 29 April 2014. The company address is Hilden Park House 79 Tonbridge Road Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Jonathan Morton

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Morton

Change date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mrs Derryn Morton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-17

Officer name: Mr Jonathan Morton

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr. Jonathan Morton

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Derryn Morton

Change date: 2019-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Change date: 2019-09-17

New address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Mr. Jonathan Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: 66-68 High Street Northwood HA6 1BL United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTTS FARM LLP

3 MERELAND ROAD,DIDCOT,OX11 8AP

Number:OC412112
Status:ACTIVE
Category:Limited Liability Partnership

CENTRAL DESIGN HOLDINGS LIMITED

12A THE BROADWAY,WOKING,GU21 5AP

Number:10394385
Status:ACTIVE
Category:Private Limited Company

HART PROJECTS LIMITED

75 MOUNT PLEASANT ROAD,ESSEX,IG7 5EP

Number:05914730
Status:ACTIVE
Category:Private Limited Company

IMPACT BUSINESS TECHNOLOGIES LTD

73 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3SZ

Number:SC621173
Status:ACTIVE
Category:Private Limited Company

KN EXCLUSIVE LTD

10 CELANDINE GROVE,LONDON,N14 4BP

Number:10674738
Status:ACTIVE
Category:Private Limited Company

ROADSIDE DEVELOPMENTS (HARDWICKE) LTD

12 WHITELADIES ROAD,BRISTOL,BS8 1PD

Number:08335381
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