Mediaport Solutions Ltd was founded on 11 January 2005 and are based in Pinner. Currently we aren't aware of the number of employees at the this business. The current directors of this business are Buckle, Janine Susanne, Buckle, Jonathan Scott, Matthews, Ian Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLE, Janine Susanne | 01 June 2005 | - | 1 |
MATTHEWS, Ian Stuart | 11 January 2005 | 01 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLE, Jonathan Scott | 11 January 2005 | 07 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 March 2020 | |
MR04 - N/A | 03 March 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 27 March 2018 | |
PSC01 - N/A | 12 January 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 31 March 2015 | |
MR01 - N/A | 25 March 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AAMD - Amended Accounts | 09 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 28 March 2013 | |
RP04 - N/A | 11 March 2013 | |
RP04 - N/A | 11 March 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 28 February 2012 | |
CH03 - Change of particulars for secretary | 28 February 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
AD01 - Change of registered office address | 17 June 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 14 January 2009 | |
363s - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363s - Annual Return | 24 March 2007 | |
AA - Annual Accounts | 17 November 2006 | |
225 - Change of Accounting Reference Date | 28 March 2006 | |
287 - Change in situation or address of Registered Office | 16 March 2006 | |
363a - Annual Return | 18 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2005 | |
225 - Change of Accounting Reference Date | 04 July 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
287 - Change in situation or address of Registered Office | 04 July 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 June 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
NEWINC - New incorporation documents | 11 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2015 | Outstanding |
N/A |
All assets debenture | 30 June 2005 | Fully Satisfied |
N/A |