MEDIA 10 HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2022-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIA 10 BIDCO LIMITED
2022-12-22 update statutory_documents CESSATION OF LEE STEVEN NEWTON AS A PSC
2022-12-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2021-11-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-24 update statutory_documents ADOPT ARTICLES 27/04/2021
2021-06-24 update statutory_documents ADOPT ARTICLES 27/04/2021
2021-06-16 update statutory_documents 18/02/21 STATEMENT OF CAPITAL GBP 75.56 18/02/21 TREASURY CAPITAL GBP 0
2021-06-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-06-07 update accounts_next_due_date 2021-05-24 => 2021-11-27
2021-06-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 05/11/19 TREASURY CAPITAL GBP 0.15
2021-05-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2021-04-07 update account_ref_day 28 => 27
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-05-24
2021-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAREN NEWTON
2021-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC WENHAM
2021-02-24 update statutory_documents PREVSHO FROM 28/02/2020 TO 27/02/2020
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-07-07 update num_mort_outstanding 2 => 1
2017-07-07 update num_mort_satisfied 0 => 1
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-22 update statutory_documents 10/06/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-09-23 update statutory_documents 14/07/15 STATEMENT OF CAPITAL GBP 75.51
2015-09-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-07-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-11 update statutory_documents 10/06/15 FULL LIST
2014-12-23 update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 75.56
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-19 update statutory_documents 10/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-07-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-21 update account_ref_day 31 => 28
2013-06-21 update account_ref_month 5 => 2
2013-06-21 update accounts_next_due_date 2013-02-28 => 2012-11-30
2013-06-14 update statutory_documents 10/06/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN WILLIAM WENHAM / 26/04/2013
2012-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-07-30 update statutory_documents PREVSHO FROM 31/05/2012 TO 28/02/2012
2012-06-28 update statutory_documents 10/06/12 FULL LIST
2011-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN JOHN NEWTON / 02/09/2011
2011-07-06 update statutory_documents 10/06/11 FULL LIST
2011-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MOREY / 04/03/2011
2011-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2010 FROM NATIONAL HOUSE 121-123 HIGH STREET EPPING ESSEX CM16 4BD
2010-07-08 update statutory_documents 10/06/10 FULL LIST
2010-04-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-04-27 update statutory_documents ARTICLES OF ASSOCIATION
2010-04-27 update statutory_documents ALTER ARTICLES 16/04/2010
2009-11-14 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/05/2010
2009-09-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-20 update statutory_documents SECRETARY APPOINTED JANE LOUISE MUSGROVE
2009-08-20 update statutory_documents DIRECTOR APPOINTED DAREN JOHN NEWTON
2009-08-20 update statutory_documents DIRECTOR APPOINTED LEE STEVEN NEWTON
2009-08-20 update statutory_documents DIRECTOR APPOINTED RICHARD JOHN MOREY
2009-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION