About

Registered Number: 05242784
Date of Incorporation: 27/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH,

 

Established in 2004, Mediacells Ltd have registered office in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors listed as Lipman, Frances, Moss, Karen, Moss, Steven Christopher, Rees, Brad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Karen 19 December 2019 - 1
MOSS, Steven Christopher 01 October 2009 - 1
REES, Brad 27 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LIPMAN, Frances 27 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AP01 - Appointment of director 30 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 23 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 September 2018
CS01 - N/A 24 October 2017
PSC01 - N/A 15 October 2017
PSC01 - N/A 15 October 2017
PSC09 - N/A 09 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 17 September 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
CC04 - Statement of companies objects 08 February 2012
AA01 - Change of accounting reference date 12 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 March 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
363s - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.