AA |
Full accounts for the period ending 31st March 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 8th, July 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st July 2021 secretary's details were changed
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th July 2010 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2011 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
15th October 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd November 2020 secretary's details were changed
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd February 2020 director's details were changed
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2020. New Address: Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG. Previous address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd November 2020. New Address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA. Previous address: Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 13th, November 2019
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 21st August 2017 director's details were changed
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 26th October 2016 director's details were changed
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th May 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(9 pages)
|
CH03 |
On 1st June 2016 secretary's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st March 2016. New Address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL. Previous address: Peel Dome the Trafford Centre Manchester England M17 8PL
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, September 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 3rd, September 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 5th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
5th August 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
5th August 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 18th June 2015: 1000000.00 GBP
|
capital |
|
CH01 |
On 6th March 2015 director's details were changed
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, October 2014
|
resolution |
|
AP01 |
New director was appointed on 21st July 2014
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 18th June 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 1000000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 5th March 2014
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
17th February 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
17th February 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
17th February 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 16th, August 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 18th June 2013 with full list of members
filed on: 19th, June 2013
|
annual return |
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mediacity studios LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 1st, August 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 18th June 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 15th July 2011 director's details were changed
filed on: 15th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th June 2011 with full list of members
filed on: 20th, June 2011
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 14th April 2011
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
25th February 2011 - the day director's appointment was terminated
filed on: 25th, February 2011
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th January 2011
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Corsham Street London N1 6DR on 28th January 2011
filed on: 28th, January 2011
|
address |
Free Download
(1 page)
|
TM02 |
28th January 2011 - the day secretary's appointment was terminated
filed on: 28th, January 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 1017 LIMITEDcertificate issued on 17/01/11
filed on: 17th, January 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, January 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 26th, November 2010
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th November 2010: 1000000.00 GBP
filed on: 26th, November 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th August 2010
filed on: 12th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th August 2010
filed on: 12th, August 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st March 2011
filed on: 19th, July 2010
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th July 2010: 2.00 GBP
filed on: 19th, July 2010
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 19th, July 2010
|
resolution |
Free Download
(37 pages)
|
AP03 |
New secretary appointment on 16th July 2010
filed on: 16th, July 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX on 15th July 2010
filed on: 15th, July 2010
|
address |
Free Download
(2 pages)
|
TM02 |
15th July 2010 - the day secretary's appointment was terminated
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2010
filed on: 15th, July 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
15th July 2010 - the day director's appointment was terminated
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
15th July 2010 - the day director's appointment was terminated
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
15th July 2010 - the day director's appointment was terminated
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2010
filed on: 15th, July 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2010
|
incorporation |
Free Download
(51 pages)
|