-
MEDIA PLANT LTD - 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom
Company Information
- Company registration number
- 05751376
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 43-45 Devizes Road
- Swindon
- Wiltshire
- SN1 4BG 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG UK
Management
- Managing Directors
- BARTON FOX, Joseph Adam
- GOUGH, Scott James
- RUDGE, Sian Catherine
- VINCENT, Kim Marie
- Company secretaries
- RUDGE, Sian Catherine
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-22
- Age Of Company 2006-03-22 18 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Miss Sian Catherine Rudge
- Mr Scott James Gough
- Mr Joseph Adam Barton-Fox
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2021-04-05
- Last Date: 2020-03-22
-
MEDIA PLANT LTD Company Description
- MEDIA PLANT LTD is a ltd registered in United Kingdom with the Company reg no 05751376. Its current trading status is "live". It was registered 2006-03-22. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/05/2011.It can be contacted at 43-45 Devizes Road .
Get MEDIA PLANT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Media Plant Ltd - 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom
- 2006-03-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEDIA PLANT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
-
change-to-a-person-with-significant-control (2020-02-25) - PSC04
-
change-person-director-company-with-change-date (2020-02-17) - CH01
-
change-person-director-company-with-change-date (2020-02-25) - CH01
-
change-person-secretary-company-with-change-date (2020-02-25) - CH03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-27) - MR01
-
confirmation-statement-with-no-updates (2019-03-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-19) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-09-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
change-person-secretary-company-with-change-date (2016-03-23) - CH03
-
change-person-director-company-with-change-date (2016-03-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
change-person-director-company-with-change-date (2014-11-18) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-11-04) - CH01
-
termination-director-company-with-name-termination-date (2013-11-04) - TM01
-
change-person-director-company-with-change-date (2013-08-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01
-
termination-secretary-company-with-name-termination-date (2013-03-20) - TM02
-
appoint-person-secretary-company-with-name-date (2013-03-20) - AP03
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
-
change-person-director-company-with-change-date (2011-02-23) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-28) - AR01
-
change-person-director-company-with-change-date (2010-10-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-09) - AA
-
change-person-director-company-with-change-date (2010-05-04) - CH01
-
change-person-director-company-with-change-date (2010-04-28) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-07) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-03) - AA
-
legacy (2008-04-02) - 363a
-
legacy (2008-01-25) - 88(3)
-
legacy (2008-01-25) - 123
-
legacy (2008-01-25) - 88(2)R
-
resolution (2008-01-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-01-22) - AA
-
legacy (2008-01-15) - 88(2)R
keyboard_arrow_right 2007
-
legacy (2007-05-21) - 225
-
legacy (2007-04-26) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-07) - 395
-
legacy (2006-07-21) - 88(2)R
-
legacy (2006-07-21) - 287
-
legacy (2006-07-21) - 288a
-
legacy (2006-03-23) - 288b
-
incorporation-company (2006-03-22) - NEWINC
-
legacy (2006-11-22) - 288a