MEDIA CHAIN GROUP LIMITED

37 Halford Road, London, SW6 1JZ, England
StatusACTIVE
Company No.10611522
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

MEDIA CHAIN GROUP LIMITED is an active private limited company with number 10611522. It was incorporated 7 years, 3 months, 21 days ago, on 09 February 2017. The company address is 37 Halford Road, London, SW6 1JZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-15

New address: 37 Halford Road London SW6 1JZ

Old address: 335 Kennington Road London SE11 4QE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Thomas Peter Grobel

Change date: 2024-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Miss Clarissa Rahe

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: C Media Holdings Ltd

Cessation date: 2023-10-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-05

Psc name: Media Chain Group Holding Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: 127 Portland Street Portland Street Manchester M1 4PZ United Kingdom

Change date: 2023-09-18

New address: 335 Kennington Road London SE11 4QE

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: C Media Holdings Ltd

Notification date: 2023-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-24

Psc name: The Social Chain Group Ag

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106115220001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mrs Clarissa Rahe

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holger Hansen

Termination date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Mcgregor

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bartlett

Termination date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Holger Hansen

Appointment date: 2020-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2020

Action Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106115220001

Charge creation date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Da Capo

Cessation date: 2019-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-11

Psc name: The Social Chain Group Ag

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE STAFFING LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11816874
Status:ACTIVE
Category:Private Limited Company

DORSET GARDENS FREEHOLD LIMITED

44 SUNNYMEAD AVENUE,MITCHAM,CR4 1EU

Number:10597940
Status:ACTIVE
Category:Private Limited Company

J D (UK) LIMITED

DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL

Number:04273064
Status:ACTIVE
Category:Private Limited Company

KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:05698414
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

N-A SYSTEMS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11893851
Status:ACTIVE
Category:Private Limited Company

RIO HAIR STUDIO LTD

13 NEW STREET,DUDLEY,DY1 1LT

Number:11890268
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