PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, December 2023
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(34 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, November 2023
|
accounts |
Free Download
(50 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, November 2023
|
resolution |
Free Download
(3 pages)
|
SH01 |
200.01 GBP is the capital in company's statement on Wednesday 8th November 2023
filed on: 13th, November 2023
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073217320011, created on Thursday 22nd December 2022
filed on: 3rd, January 2023
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 073217320010, created on Thursday 22nd December 2022
filed on: 23rd, December 2022
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Charge 073217320007 satisfaction in full.
filed on: 4th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 073217320008 satisfaction in full.
filed on: 4th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 073217320009 satisfaction in full.
filed on: 4th, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(46 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(47 pages)
|
MR01 |
Registration of charge 073217320008, created on Wednesday 16th June 2021
filed on: 21st, June 2021
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 073217320009, created on Wednesday 16th June 2021
filed on: 21st, June 2021
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Charge 073217320005 satisfaction in full.
filed on: 22nd, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 073217320003 satisfaction in full.
filed on: 22nd, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 073217320004 satisfaction in full.
filed on: 22nd, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 073217320006 satisfaction in full.
filed on: 22nd, April 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 073217320007, created on Wednesday 31st March 2021
filed on: 1st, April 2021
|
mortgage |
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(38 pages)
|
MR04 |
Charge 073217320002 satisfaction in full.
filed on: 15th, April 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 24th, October 2018
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director appointment on Friday 28th September 2018.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 28th September 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 073217320006, created on Thursday 31st May 2018
filed on: 5th, June 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 073217320003, created on Thursday 31st May 2018
filed on: 31st, May 2018
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 073217320005, created on Thursday 31st May 2018
filed on: 31st, May 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 073217320004, created on Thursday 31st May 2018
filed on: 31st, May 2018
|
mortgage |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th May 2018
filed on: 14th, May 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 20th, March 2018
|
accounts |
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
AP03 |
On Monday 10th July 2017 - new secretary appointed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, July 2017
|
mortgage |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 7th, July 2017
|
auditors |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, June 2017
|
resolution |
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 073217320002, created on Monday 26th September 2016
filed on: 26th, September 2016
|
mortgage |
Free Download
(42 pages)
|
AP03 |
On Tuesday 4th August 2015 - new secretary appointed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 18th December 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Monday 21st December 2015
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 18th December 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 28th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2012
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 26th, November 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, November 2012
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Tuesday 31st July 2012
filed on: 4th, July 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, January 2012
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st July 2011 with full list of members
filed on: 2nd, August 2011
|
annual return |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2011
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 30th March 2011
filed on: 7th, April 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, April 2011
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, April 2011
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed media iq trading LTDcertificate issued on 21/09/10
filed on: 21st, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 16th September 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 21st, September 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
|
incorporation |
Free Download
(23 pages)
|