About

Registered Number: 04212914
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O Bulley Davey, 6 North Street, Oundle, Peterborough, PE8 4AL

 

Established in 2001, Media Outcomes Ltd have registered office in Oundle. We do not know the number of employees at this organisation. Shapland, Susan is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAPLAND, Susan 09 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 19 January 2004
287 - Change in situation or address of Registered Office 11 November 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 19 November 2002
DISS40 - Notice of striking-off action discontinued 19 November 2002
GAZ1 - First notification of strike-off action in London Gazette 29 October 2002
CERTNM - Change of name certificate 22 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.