About

Registered Number: 04994880
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 450 Brook Drive, Green Park, Reading, RG2 6UU,

 

Mass Media Design Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The current directors of this business are Spowart, Gregor, Bunce, Ann, Bunce, Andrew Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOWART, Gregor 05 June 2008 - 1
BUNCE, Andrew Kenneth 16 June 2004 30 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BUNCE, Ann 16 June 2004 30 August 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 26 September 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
PSC07 - N/A 26 September 2018
AD01 - Change of registered office address 18 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
RESOLUTIONS - N/A 11 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 September 2018
SH08 - Notice of name or other designation of class of shares 10 September 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 28 December 2016
AD01 - Change of registered office address 26 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 January 2009
RESOLUTIONS - N/A 24 June 2008
123 - Notice of increase in nominal capital 24 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 07 January 2007
363s - Annual Return 14 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
225 - Change of Accounting Reference Date 25 June 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.