METICULOUS MEDIA LTD
Status | ACTIVE |
Company No. | 09807261 |
Category | Private Limited Company |
Incorporated | 03 Oct 2015 |
Age | 8 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
METICULOUS MEDIA LTD is an active private limited company with number 09807261. It was incorporated 8 years, 7 months, 29 days ago, on 03 October 2015. The company address is 37 Warren Street, London, W1T 6AD, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-08
Officer name: Mrs Joanna Piper
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-08
Psc name: Mrs Joanna Piper
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Owen Piper
Change date: 2020-12-08
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-08
Psc name: Mr Richard Owen Piper
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Piper
Notification date: 2018-08-31
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Owen Piper
Change date: 2018-08-31
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Piper
Appointment date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-11
New address: 37 Warren Street London W1T 6AD
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Owen Piper
Change date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
Old address: 21 Millfield Folkestone Kent CT20 1EU United Kingdom
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Some Companies
8 DARNAWAY STREET,EDINBURGH,EH3 6BG
Number: | SC627571 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAREHOUSE, GARSTANG ROAD,PRESTON,PR3 0RB
Number: | 04654084 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GREY MILL CLOSE,SOLIHULL,B90 4TE
Number: | 11731625 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET,BURNHAM,SL1 7JB
Number: | 10050008 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CROSS STREET,ENNISKILLEN,BT74 7DX
Number: | NI657929 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A THE MALTINGS, RAILWAY PLACE,HERTFORD,SG13 7JT
Number: | 05126297 |
Status: | ACTIVE |
Category: | Private Limited Company |