MESSAGE HEARD MEDIA LTD
Status | ACTIVE |
Company No. | 10891982 |
Category | Private Limited Company |
Incorporated | 31 Jul 2017 |
Age | 6 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 27 Jun 2023
Action Date: 14 Apr 2023
Category: Capital
Type: SH02
Date: 2023-04-14
Documents
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
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
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
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
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
Resolution
Date: 29 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 15 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 14 Jul 2021
Action Date: 29 Jun 2021
Category: Capital
Type: SH02
Date: 2021-06-29
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Jun 2018
Action Date: 22 May 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-05-22
Documents
Resolution
Date: 20 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
SUITE 7, 1ST FLOOR NORDEN HOUSE,NEWCASTLE UPON TYNE,NE1 4YB
Number: | 09894646 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 08501061 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISTER PAVILION KELVIN CAMPUS,GLASGOW,G20 0SP
Number: | SC168361 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A BELSIZE LANE,LONDON,NW3 5AS
Number: | 05735949 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE, 12 CONSTANCE STREET 12 CONSTANCE STREET,LONDON,E16 2DQ
Number: | 11584477 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 EAST CAUSEWAY VALE,LEEDS,LS16 8LG
Number: | 08573240 |
Status: | ACTIVE |
Category: | Private Limited Company |