Download leads from Nexok and grow your business. Find out more

Ma Dentistry Media Limited

Documents

Total Documents198
Total Pages1,127

Filing History

14 March 2024Accounts for a small company made up to 31 March 2023
8 January 2024Confirmation statement made on 24 November 2023 with no updates
20 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023
1 March 2023Appointment of Mr Robert Yates as a director on 1 March 2023
10 January 2023Confirmation statement made on 24 November 2022 with no updates
15 November 2022Accounts for a small company made up to 31 March 2022
8 July 2022Memorandum and Articles of Association
8 July 2022Resolutions
  • RES13 ‐ Re;facilities agreement/authorisation of company oficers 27/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
1 July 2022Registration of charge 025910090006, created on 30 June 2022
6 April 2022Accounts for a small company made up to 31 March 2021
5 April 2022Confirmation statement made on 24 November 2021 with no updates
2 November 2021Compulsory strike-off action has been discontinued
1 November 2021Confirmation statement made on 13 March 2021 with no updates
19 October 2021First Gazette notice for compulsory strike-off
20 April 2021Accounts for a small company made up to 31 March 2020
4 January 2021Appointment of Mr Daniel Smith as a director on 1 January 2021
4 November 2020Company name changed george warman publications (uk) LIMITED\certificate issued on 04/11/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
6 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-07
6 October 2020Change of name notice
28 April 2020Confirmation statement made on 13 March 2020 with no updates
4 December 2019Accounts for a small company made up to 31 March 2019
11 April 2019Confirmation statement made on 13 March 2019 with no updates
6 December 2018Accounts for a small company made up to 31 March 2018
3 May 2018Appointment of Mr Matthew Paul Cianfarani as a director on 2 May 2018
26 March 2018Confirmation statement made on 13 March 2018 with no updates
27 December 2017Accounts for a small company made up to 31 March 2017
3 April 2017Confirmation statement made on 13 March 2017 with updates
3 April 2017Confirmation statement made on 13 March 2017 with updates
9 February 2017Satisfaction of charge 025910090004 in full
9 February 2017Satisfaction of charge 025910090004 in full
17 November 2016Full accounts made up to 31 March 2016
17 November 2016Full accounts made up to 31 March 2016
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
10 February 2016Registration of charge 025910090005, created on 8 February 2016
10 February 2016Registration of charge 025910090005, created on 8 February 2016
4 December 2015Registration of charge 025910090004, created on 24 November 2015
4 December 2015Registration of charge 025910090004, created on 24 November 2015
3 December 2015Registered office address changed from C/O C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW to St. Jude's Church Dulwich Road London SE24 0PB on 3 December 2015
3 December 2015Registered office address changed from C/O C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW to St. Jude's Church Dulwich Road London SE24 0PB on 3 December 2015
3 December 2015Appointment of Mr Benjamin Mark Allen as a director on 24 November 2015
3 December 2015Appointment of Mrs Katina Toumba as a director on 24 November 2015
3 December 2015Registered office address changed from C/O C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW to St. Jude's Church Dulwich Road London SE24 0PB on 3 December 2015
3 December 2015Termination of appointment of John Alun Siebert as a director on 24 November 2015
3 December 2015Termination of appointment of Catherine Frances Siebert as a director on 24 November 2015
3 December 2015Appointment of Mr Mark Charles Allen as a director on 24 November 2015
3 December 2015Termination of appointment of Catherine Frances Siebert as a secretary on 24 November 2015
3 December 2015Termination of appointment of John Alun Siebert as a director on 24 November 2015
3 December 2015Appointment of Mr Benjamin Mark Allen as a secretary on 24 November 2015
3 December 2015Appointment of Mr Brian William Goodridge as a director on 24 November 2015
3 December 2015Appointment of Mrs Katina Toumba as a director on 24 November 2015
3 December 2015Appointment of Mr Mark Charles Allen as a director on 24 November 2015
3 December 2015Appointment of Mr Benjamin Mark Allen as a secretary on 24 November 2015
3 December 2015Appointment of Mr Brian William Goodridge as a director on 24 November 2015
3 December 2015Appointment of Mr Jonathan Benson as a director on 24 November 2015
3 December 2015Termination of appointment of Catherine Frances Siebert as a director on 24 November 2015
3 December 2015Appointment of Mr Jonathan Benson as a director on 24 November 2015
3 December 2015Appointment of Mr Benjamin Mark Allen as a director on 24 November 2015
3 December 2015Termination of appointment of Catherine Frances Siebert as a secretary on 24 November 2015
6 October 2015Total exemption small company accounts made up to 31 March 2015
6 October 2015Total exemption small company accounts made up to 31 March 2015
29 July 2015Satisfaction of charge 3 in full
29 July 2015Satisfaction of charge 3 in full
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
31 October 2014Total exemption small company accounts made up to 31 March 2014
31 October 2014Total exemption small company accounts made up to 31 March 2014
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
23 October 2013Total exemption small company accounts made up to 31 March 2013
23 October 2013Total exemption small company accounts made up to 31 March 2013
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
31 January 2013Registered office address changed from 31 Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013
31 January 2013Registered office address changed from 31 Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013
17 October 2012Total exemption small company accounts made up to 31 March 2012
17 October 2012Total exemption small company accounts made up to 31 March 2012
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
8 December 2010Total exemption small company accounts made up to 31 March 2010
8 December 2010Total exemption small company accounts made up to 31 March 2010
1 December 2010Director's details changed for Stuart David Thompson on 8 November 2010
1 December 2010Director's details changed for Stuart David Thompson on 8 November 2010
1 December 2010Director's details changed for Stuart David Thompson on 8 November 2010
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
6 April 2010Director's details changed for Stuart David Thompson on 6 April 2010
6 April 2010Director's details changed for Stuart David Thompson on 6 April 2010
6 April 2010Director's details changed for Stuart David Thompson on 6 April 2010
27 August 2009Total exemption small company accounts made up to 31 March 2009
27 August 2009Total exemption small company accounts made up to 31 March 2009
9 April 2009Director's change of particulars / stuart thompson / 09/03/2009
9 April 2009Director's change of particulars / stuart thompson / 09/03/2009
9 April 2009Return made up to 13/03/09; full list of members
9 April 2009Return made up to 13/03/09; full list of members
13 August 2008Total exemption small company accounts made up to 31 March 2008
13 August 2008Total exemption small company accounts made up to 31 March 2008
10 April 2008Return made up to 13/03/08; full list of members
10 April 2008Return made up to 13/03/08; full list of members
23 October 2007Total exemption small company accounts made up to 31 March 2007
23 October 2007Total exemption small company accounts made up to 31 March 2007
25 September 2007Director resigned
25 September 2007Director resigned
3 April 2007Return made up to 13/03/07; full list of members
3 April 2007Return made up to 13/03/07; full list of members
3 January 2007Total exemption small company accounts made up to 31 March 2006
3 January 2007Total exemption small company accounts made up to 31 March 2006
4 April 2006Return made up to 13/03/06; full list of members
4 April 2006Return made up to 13/03/06; full list of members
29 March 2006Amended accounts made up to 31 March 2005
29 March 2006Amended accounts made up to 31 March 2005
5 October 2005Accounts for a small company made up to 31 March 2005
5 October 2005Accounts for a small company made up to 31 March 2005
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 February 2005Accounts for a small company made up to 31 March 2004
4 February 2005Accounts for a small company made up to 31 March 2004
12 January 2005Director resigned
12 January 2005Director resigned
9 December 2004Registered office changed on 09/12/04 from: carless stebbings and co fifth floor hope house 45 great peter street london SW1P 3LT
9 December 2004Registered office changed on 09/12/04 from: carless stebbings and co fifth floor hope house 45 great peter street london SW1P 3LT
25 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 October 2003Accounts for a small company made up to 31 March 2003
28 October 2003Accounts for a small company made up to 31 March 2003
23 April 2003Return made up to 13/03/03; full list of members
23 April 2003Return made up to 13/03/03; full list of members
25 January 2003Accounts for a small company made up to 31 March 2002
25 January 2003Accounts for a small company made up to 31 March 2002
29 May 2002New director appointed
29 May 2002New director appointed
5 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2002New secretary appointed
1 February 2002New secretary appointed
27 January 2002Accounts for a small company made up to 31 March 2001
27 January 2002Accounts for a small company made up to 31 March 2001
27 January 2002Secretary resigned
27 January 2002Secretary resigned
20 March 2001Return made up to 13/03/01; full list of members
20 March 2001Return made up to 13/03/01; full list of members
13 December 2000Accounts for a small company made up to 31 March 2000
13 December 2000Accounts for a small company made up to 31 March 2000
24 March 2000Return made up to 13/03/00; full list of members
24 March 2000Return made up to 13/03/00; full list of members
4 January 2000Accounts for a small company made up to 31 March 1999
4 January 2000Accounts for a small company made up to 31 March 1999
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE
18 March 1999Return made up to 13/03/99; full list of members
18 March 1999Return made up to 13/03/99; full list of members
6 January 1999Registered office changed on 06/01/99 from: 19 goodge street london wip 1FD
6 January 1999Registered office changed on 06/01/99 from: 19 goodge street london wip 1FD
30 December 1998Accounts for a small company made up to 28 February 1998
30 December 1998Accounts for a small company made up to 28 February 1998
21 December 1998Accounting reference date extended from 28/02/99 to 31/03/99
21 December 1998Accounting reference date extended from 28/02/99 to 31/03/99
17 March 1998Return made up to 13/03/98; no change of members
17 March 1998Return made up to 13/03/98; no change of members
5 January 1998Accounts for a small company made up to 28 February 1997
5 January 1998Accounts for a small company made up to 28 February 1997
31 May 1997Declaration of satisfaction of mortgage/charge
31 May 1997Declaration of satisfaction of mortgage/charge
31 May 1997Declaration of satisfaction of mortgage/charge
31 May 1997Declaration of satisfaction of mortgage/charge
24 March 1997Return made up to 13/03/97; no change of members
24 March 1997Return made up to 13/03/97; no change of members
27 December 1996Accounts for a small company made up to 29 February 1996
27 December 1996Accounts for a small company made up to 29 February 1996
17 April 1996Return made up to 13/03/96; full list of members
17 April 1996Return made up to 13/03/96; full list of members
15 January 1996Accounts for a small company made up to 28 February 1995
15 January 1996Accounts for a small company made up to 28 February 1995
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur street trafalgar street london SW1Y 5BN
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur street trafalgar street london SW1Y 5BN
28 September 1995Secretary resigned;new secretary appointed
28 September 1995Secretary resigned;new secretary appointed
1 June 1995Auditor's resignation
1 June 1995Auditor's resignation
31 May 1995Auditor's resignation
31 May 1995Auditor's resignation
26 May 1995Particulars of mortgage/charge
26 May 1995Particulars of mortgage/charge
10 May 1995New director appointed
10 May 1995Return made up to 13/03/95; full list of members
10 May 1995New director appointed
10 May 1995Return made up to 13/03/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
23 March 1993Return made up to 13/03/93; full list of members
23 May 1991Company name changed\certificate issued on 23/05/91
23 May 1991Company name changed\certificate issued on 23/05/91
13 March 1991Incorporation
13 March 1991Incorporation
Sign up now to grow your client base. Plans & Pricing