CS01 |
Confirmation statement with no updates 2023/11/16
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/16
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/11/16
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, May 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 18th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/16
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020/10/16 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 27th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/16
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 4th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/16
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 15th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/16
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
501388.00 GBP is the capital in company's statement on 2015/11/17
filed on: 15th, March 2017
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 22nd, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/11/16 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/11/16 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
501388.00 GBP is the capital in company's statement on 2015/11/17
filed on: 15th, February 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/17.
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, January 2017
|
resolution |
Free Download
(55 pages)
|
AD01 |
Change of registered address from Wework Spitalfields 1 Primrose Street London EC2A 2EX on 2017/01/18 to 7 Lateward Road Brentford TW8 0PJ
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 27th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/16
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/09/01
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Frith Street London W1D 4SN on 2015/09/25 to Wework Spitalfields 1 Primrose Street London EC2A 2EX
filed on: 25th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, June 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/03/23
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/23
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/23
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/03/23
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/16
filed on: 17th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, May 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/16
filed on: 16th, December 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/12/13.
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/13.
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/13.
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed media science software LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/16
filed on: 8th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 16th, August 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/16
filed on: 20th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/11/30
filed on: 20th, December 2011
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 8th, August 2011
|
document replacement |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/11/16
filed on: 23rd, June 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/06/17.
filed on: 17th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/11/18 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 18th, November 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/11/17
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/11/17
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On 2010/11/17, company appointed a new person to the position of a secretary
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/17.
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2010
|
incorporation |
|