London
EC1R 5HA
Director Name | Katherine Anita Paterson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warner Street London EC1R 5HA |
Director Name | Mr Chengwang Liu |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Warner Street London EC1R 5HA |
Registered Address | 16 Warner Street London EC1R 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Paul Hunstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,155 |
Cash | £21,465 |
Current Liabilities | £58,227 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
6 November 2020 | Second filing of a statement of capital following an allotment of shares on 25 April 2018
|
13 October 2020 | Second filing of Confirmation Statement dated 24 January 2019 (6 pages) |
24 April 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
19 February 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
16 January 2020 | Statement of capital following an allotment of shares on 25 January 2019
|
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with updates
|
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
24 January 2019 | Director's details changed for Chengwang Liu on 8 January 2019 (2 pages) |
19 December 2018 | Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to Balfour House, 741 High Road London N12 0BP on 19 December 2018 (1 page) |
26 April 2018 | Director's details changed for Chengwang Lui on 25 April 2018 (2 pages) |
25 April 2018 | Appointment of Chengwang Lui as a director on 25 April 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
15 December 2017 | Appointment of Katherine Anita Paterson as a director on 15 December 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr David Paul Hunstone on 30 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr David Paul Hunstone on 30 January 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 5 June 2013 (1 page) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 September 2012 | Company name changed mediapublic LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Company name changed mediapublic LIMITED\certificate issued on 11/09/12
|
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
15 March 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
24 January 2011 | Incorporation (43 pages) |
24 January 2011 | Incorporation (43 pages) |