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.
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 |
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 |