HEADLINES MK LIMITED

4 Milnyard Square 4 Milnyard Square, Peterborough, PE2 6GX, England
StatusACTIVE
Company No.09776199
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

HEADLINES MK LIMITED is an active private limited company with number 09776199. It was incorporated 8 years, 8 months, 9 days ago, on 14 September 2015. The company address is 4 Milnyard Square 4 Milnyard Square, Peterborough, PE2 6GX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 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: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: 4 Milnyard Square Bakewell Road, Orton Southgate Peterborough PE2 6GX

Change date: 2021-04-27

Old address: 51-52 the Triangle Building Wolverton Park Road Milton Keynes MK12 5FJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-04

Psc name: A.T. Graphics Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-04

Psc name: Robert Schneiderman

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-04

Psc name: Juliet Gail Schneiderman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Robert Schneiderman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Tipping

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Tipping

Appointment date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 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: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: 51-52 the Triangle Building Wolverton Park Road Milton Keynes MK12 5FJ

Old address: Radian Court Knowlhill Milton Keynes MK5 8PJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

New address: Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: Radian Court Radian Court Knowlhill Milton Keynes MK5 8PJ England

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juliet Gail Schneiderman

Notification date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr Robert Schneiderman

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Date: 2018-05-09

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: Radian Court Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: 18 Downage London NW4 1AH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76 VIVIAN AVENUE FREEHOLD LIMITED

27 SELBORNE ROAD,WOOD GREEN,N22 7TH

Number:10279385
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH EMIL CARAGEA LP

SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL

Number:LP014081
Status:ACTIVE
Category:Limited Partnership

BROS LOGISTIC LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP018706
Status:ACTIVE
Category:Limited Partnership

CLOUDBERRY SOFTWARE CONSULTING LIMITED

29B THE MANSIONS,LONDON,SW5 9HW

Number:08022559
Status:ACTIVE
Category:Private Limited Company

NICOLA ANN PHOTOGRAPHY LTD

70 CHURCH ROAD,ASHFORD,TW15 2TW

Number:11550740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRO HEAT SOLUTIONS LIMITED

58 COZENS-HARDY ROAD,NORWICH,NR7 8QG

Number:09199248
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