|
|
31 Dec 2025
|
31 Dec 2025
Confirmation statement made on 2 December 2025 with no updates
|
|
|
26 Nov 2025
|
26 Nov 2025
Change of details for Media Concierge (Holdings) Limited as a person with significant control on 1 July 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from 47 Great Marlborough Street London W1F 7JP England to 22 Princes Street London W1B 2LU on 16 June 2025
|
|
|
28 Dec 2024
|
28 Dec 2024
Resolutions
|
|
|
28 Dec 2024
|
28 Dec 2024
Memorandum and Articles of Association
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 2 December 2024 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Registration of charge 117076870001, created on 16 December 2024
|
|
|
09 Dec 2023
|
09 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 2 December 2023 with updates
|
|
|
05 Dec 2023
|
05 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 2 December 2022 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Change of details for Mediaforce (Holdings) Limited as a person with significant control on 6 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2022
|
30 Jun 2022
Director's details changed for Mr Richard Emmerson Elliot on 30 June 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 2 December 2021 with no updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Change of details for Mediaforce (Holdings) Limited as a person with significant control on 3 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|