Company NameMedia Plan Limited
DirectorMohammed Shakeel
Company StatusActive
Company Number09198622
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMohammed Shakeel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshley Park House,42-50 Hersham Road
Walton On Thames
KT12 1RZ

Location

Registered Address243 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
23 April 2020Change of details for Mohammed Shakeel as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mohammed Shakeel on 23 April 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 August 2018Registered office address changed from Ashley Park House,42-50 Hersham Road Walton on Thames KT12 1RZ to 243 Brooklands Road Weybridge Surrey KT13 0RH on 28 August 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 105.00
(8 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 105.00
(8 pages)
15 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
(49 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
(49 pages)