MEDIA TRUST TRADING LIMITED
Status | ACTIVE |
Company No. | 10942812 |
Category | Private Limited Company |
Incorporated | 01 Sep 2017 |
Age | 6 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
MEDIA TRUST TRADING LIMITED is an active private limited company with number 10942812. It was incorporated 6 years, 9 months ago, on 01 September 2017. The company address is Invicta House, 108-114 Golden Lane, London, EC1Y 0TL, England.
Company Fillings
Accounts with accounts type dormant
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 123 Wework C/O Media Trust Buckingham Palace Road London Greater London SW1W 9SH United Kingdom
Change date: 2022-08-31
New address: Invicta House, 108-114 Golden Lane London EC1Y 0TL
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-05
Officer name: Penelope Anne Ladkin-Brand
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Mr Sam Tomlinson
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-04
Psc name: The Media Trust
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-27
Officer name: Rupert Cortlandt Spencer Howell
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-12
New address: 123 Wework C/O Media Trust Buckingham Palace Road London Greater London SW1W 9SH
Old address: Block a, the Ugli Building 56 Wood Lane London W12 7SB United Kingdom
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Watson
Termination date: 2018-05-23
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Penelope Anne Ladkin-Brand
Appointment date: 2018-05-23
Documents
Change account reference date company current shortened
Date: 09 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-03-31
Documents
Some Companies
2 LAKE END COURT,MAIDENHEAD,SL6 0JQ
Number: | 06973835 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESPRESSO HOUSE, 1A BRIGHOUSE BUSINESS VILLAGE,MIDDLESBROUGH,TS2 1RT
Number: | 09666847 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMETREE HOUSE,SEVENOAKS,TN13 1YH
Number: | 09830758 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABLE & YOUNG LTD, AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 08761616 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 07481110 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE000221 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |