About

Registered Number: 06450821
Date of Incorporation: 11/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Diamond House Diamond Court, Water Street, Bakewell, DE45 1EW,

 

Established in 2007, Media Fhe Ltd have registered office in Bakewell, it's status at Companies House is "Active". The companies directors are listed as Tysome, Anthony James, Tysome, Susanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYSOME, Anthony James 03 January 2008 - 1
TYSOME, Susanna 03 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 07 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 December 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 08 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
225 - Change of Accounting Reference Date 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.