MESSAGE HEARD MEDIA LTD

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.10891982
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

MESSAGE HEARD MEDIA LTD is an active private limited company with number 10891982. It was incorporated 6 years, 10 months, 2 days ago, on 31 July 2017. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Capital allotment shares

Date: 14 Apr 2024

Action Date: 08 Apr 2024

Category: Capital

Type: SH01

Capital : 4.534093 GBP

Date: 2024-04-08

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2024

Action Date: 26 Mar 2024

Category: Capital

Type: SH01

Capital : 4.487282 GBP

Date: 2024-03-26

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-06

Capital : 4.478771 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Capital : 4.495793 GBP

Date: 2024-03-27

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Capital : 4.44047 GBP

Date: 2023-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-17

Old address: 5 5 Brayford Square London E1 0SG United Kingdom

New address: 5 Brayford Square London E1 0SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

New address: 5 5 Brayford Square London E1 0SG

Change date: 2023-11-16

Old address: The Fisheries 1 Mentmore Terrace Hackney London E8 3PN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr Richard Stewart Arnold

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jun 2023

Action Date: 14 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-14

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH03

Capital : 1.3196 GBP

Date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 29 Nov 2021

Category: Capital

Type: SH01

Capital : 4.34089 GBP

Date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH01

Capital : 4.32845 GBP

Date: 2021-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

New address: The Fisheries 1 Mentmore Terrace Hackney London E8 3PN

Change date: 2021-07-23

Old address: 65 Great Brownings London SE21 7HR England

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-07-30

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2021

Action Date: 22 May 2018

Category: Capital

Type: RP04SH01

Capital : 4.15 GBP

Date: 2018-05-22

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2021

Action Date: 31 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-31

Capital : 1.15 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Dr Louise Harriette Beaumont

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Curtis Warren

Appointment date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Louise Harriette Beaumont

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: 65 65 Great Brownings College Road London London SE21 7HR United Kingdom

New address: 65 Great Brownings London SE21 7HR

Documents

View document PDF

Confirmation statement

Date: 13 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Original description: 30/07/18 Statement of Capital gbp 4.15

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-05-22

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 5,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Louise Harriette Beaumont

Appointment date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTANDAX LTD

SUITE 7, 1ST FLOOR NORDEN HOUSE,NEWCASTLE UPON TYNE,NE1 4YB

Number:09894646
Status:ACTIVE
Category:Private Limited Company

BIGSTUFF MEDIA LTD

REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:08501061
Status:ACTIVE
Category:Private Limited Company

EQSN LIMITED

LISTER PAVILION KELVIN CAMPUS,GLASGOW,G20 0SP

Number:SC168361
Status:ACTIVE
Category:Private Limited Company

GORELAND PROPERTIES LIMITED

39A BELSIZE LANE,LONDON,NW3 5AS

Number:05735949
Status:ACTIVE
Category:Private Limited Company

NON FAULT NO EXCESS LIMITED

INTERNATIONAL HOUSE, 12 CONSTANCE STREET 12 CONSTANCE STREET,LONDON,E16 2DQ

Number:11584477
Status:ACTIVE
Category:Private Limited Company

SINDHU DEB UK LIMITED

25 EAST CAUSEWAY VALE,LEEDS,LS16 8LG

Number:08573240
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