About

Registered Number: 04194098
Date of Incorporation: 04/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 13 Wolseley Road, London, W4 5EG,

 

Meedja Ltd was founded on 04 April 2001 and has its registered office in London. The companies director is Bradley, Melvyn Richard. We do not know the number of employees at Meedja Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Melvyn Richard 30 April 2001 19 July 2009 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 30 December 2019
CH01 - Change of particulars for director 24 August 2019
CH03 - Change of particulars for secretary 24 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 April 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 April 2017
MR05 - N/A 27 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 23 December 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 25 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 16 April 2004
287 - Change in situation or address of Registered Office 31 January 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
RESOLUTIONS - N/A 07 May 2003
RESOLUTIONS - N/A 07 May 2003
RESOLUTIONS - N/A 07 May 2003
123 - Notice of increase in nominal capital 07 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 17 April 2002
225 - Change of Accounting Reference Date 11 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.