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

Media Business Insight Holdings Limited

Documents

Total Documents122
Total Pages1,973

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates
17 September 2020Group of companies' accounts made up to 31 December 2019
3 September 2020Registered office address changed from Zetland House Unit 1F 5-25 Scrutton Street London EC2A 4HJ England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 3 September 2020
11 December 2019Confirmation statement made on 11 December 2019 with updates
18 September 2019Termination of appointment of Justin Haschel Maltz as a director on 16 September 2019
18 September 2019Appointment of Mr Robert Michael Henry as a director on 16 September 2019
3 September 2019Group of companies' accounts made up to 31 December 2018
18 December 2018Confirmation statement made on 11 December 2018 with updates
3 August 2018Group of companies' accounts made up to 31 December 2017
12 February 2018Appointment of Mrs Jane Elizabeth Burgess as a director on 1 October 2017
10 February 2018Termination of appointment of Peter Michael Shawyer as a director on 30 September 2017
10 February 2018Termination of appointment of Peter Michael Shawyer as a director on 30 September 2017
10 February 2018Appointment of Mr Darren William Blundy as a director on 1 February 2018
19 December 2017Confirmation statement made on 11 December 2017 with no updates
19 December 2017Confirmation statement made on 11 December 2017 with no updates
3 November 2017Group of companies' accounts made up to 31 December 2016
3 November 2017Group of companies' accounts made up to 31 December 2016
12 July 2017Termination of appointment of Darren William Blundy as a director on 1 July 2017
12 July 2017Termination of appointment of Darren William Blundy as a director on 1 July 2017
31 March 2017Appointment of Mr Justin Haschel Maltz as a director on 31 March 2017
31 March 2017Termination of appointment of Min Eric Tung as a director on 31 March 2017
31 March 2017Appointment of Mr Justin Haschel Maltz as a director on 31 March 2017
31 March 2017Termination of appointment of Min Eric Tung as a director on 31 March 2017
4 January 2017Confirmation statement made on 11 December 2016 with updates
4 January 2017Confirmation statement made on 11 December 2016 with updates
13 October 2016Group of companies' accounts made up to 31 December 2015
13 October 2016Group of companies' accounts made up to 31 December 2015
23 September 2016Termination of appointment of Robert Michael Henry as a director on 23 September 2016
23 September 2016Termination of appointment of Robert Michael Henry as a director on 23 September 2016
23 September 2016Termination of appointment of Jason Alexander Stark as a director on 23 September 2016
23 September 2016Termination of appointment of Jason Alexander Stark as a director on 23 September 2016
23 September 2016Appointment of Mr Min Eric Tung as a director on 23 September 2016
23 September 2016Appointment of Mr Min Eric Tung as a director on 23 September 2016
5 July 2016Auditor's resignation
5 July 2016Auditor's resignation
22 April 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 328,821.33
22 April 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 328,821.33
10 March 2016Appointment of Mr Darren William Blundy as a director on 10 March 2016
10 March 2016Appointment of Mr Darren William Blundy as a director on 10 March 2016
16 February 2016Director's details changed for Jason Start on 30 January 2015
16 February 2016Director's details changed for Jason Start on 30 January 2015
8 February 2016Termination of appointment of Thomas Gerald Alexander Mcmullen as a director on 31 December 2015
8 February 2016Termination of appointment of Thomas Gerald Alexander Mcmullen as a director on 31 December 2015
11 September 2015Total exemption small company accounts made up to 31 December 2014
11 September 2015Total exemption small company accounts made up to 31 December 2014
8 September 2015Satisfaction of charge 088109710001 in full
8 September 2015Satisfaction of charge 088109710001 in full
10 August 2015Registration of charge 088109710010, created on 6 August 2015
10 August 2015Registration of charge 088109710010, created on 6 August 2015
10 August 2015Registration of charge 088109710009, created on 6 August 2015
10 August 2015Registration of charge 088109710009, created on 6 August 2015
10 August 2015Registration of charge 088109710009, created on 6 August 2015
10 August 2015Registration of charge 088109710010, created on 6 August 2015
1 April 2015Registered office address changed from 30 Haymarket London SW1Y 4EX to Zetland House Unit 1F 5-25 Scrutton Street London EC2A 4HJ on 1 April 2015
1 April 2015Registered office address changed from 30 Haymarket London SW1Y 4EX to Zetland House Unit 1F 5-25 Scrutton Street London EC2A 4HJ on 1 April 2015
1 April 2015Registered office address changed from 30 Haymarket London SW1Y 4EX to Zetland House Unit 1F 5-25 Scrutton Street London EC2A 4HJ on 1 April 2015
24 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 47,722.58
24 February 2015Consolidation of shares on 29 January 2015
24 February 2015Consolidation of shares on 29 January 2015
24 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 47,722.58
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 February 2015Change of share class name or designation
24 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 328,821.33
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 328,821.33
24 February 2015Change of share class name or designation
24 February 2015Particulars of variation of rights attached to shares
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 February 2015Particulars of variation of rights attached to shares
23 February 2015Company name changed south west services investment LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
23 February 2015Second filing of AR01 previously delivered to Companies House made up to 11 December 2014
23 February 2015Second filing of AR01 previously delivered to Companies House made up to 11 December 2014
23 February 2015Company name changed south west services investment LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
12 February 2015Termination of appointment of Ashley Philip Levinson as a director on 30 January 2015
12 February 2015Appointment of Conor Dignam as a director on 30 January 2015
12 February 2015Termination of appointment of Christopher Charles Price as a director on 30 January 2015
12 February 2015Termination of appointment of Ashley Philip Levinson as a director on 30 January 2015
12 February 2015Appointment of Alison Pitchford as a director on 30 January 2015
12 February 2015Appointment of Thomas Gerald Alexander Mcmullen as a director on 30 January 2015
12 February 2015Appointment of Jason Start as a director on 30 January 2015
12 February 2015Appointment of Conor Dignam as a director on 30 January 2015
12 February 2015Appointment of Peter Shawyer as a director on 2 February 2015
12 February 2015Appointment of Jason Start as a director on 30 January 2015
12 February 2015Appointment of Peter Shawyer as a director on 2 February 2015
12 February 2015Appointment of Alison Pitchford as a director on 30 January 2015
12 February 2015Appointment of Peter Shawyer as a director on 2 February 2015
12 February 2015Termination of appointment of Christopher Charles Price as a director on 30 January 2015
12 February 2015Appointment of Thomas Gerald Alexander Mcmullen as a director on 30 January 2015
12 February 2015Appointment of Guy Gillon as a secretary on 30 January 2015
12 February 2015Appointment of Guy Gillon as a secretary on 30 January 2015
7 February 2015Registration of charge 088109710008, created on 30 January 2015
7 February 2015Registration of charge 088109710008, created on 30 January 2015
6 February 2015Registration of charge 088109710004, created on 30 January 2015
6 February 2015Registration of charge 088109710005, created on 30 January 2015
6 February 2015Registration of charge 088109710006, created on 30 January 2015
6 February 2015Registration of charge 088109710006, created on 30 January 2015
6 February 2015Registration of charge 088109710003, created on 30 January 2015
6 February 2015Registration of charge 088109710005, created on 30 January 2015
6 February 2015Registration of charge 088109710002, created on 30 January 2015
6 February 2015Registration of charge 088109710007, created on 30 January 2015
6 February 2015Registration of charge 088109710002, created on 30 January 2015
6 February 2015Registration of charge 088109710007, created on 30 January 2015
6 February 2015Registration of charge 088109710003, created on 30 January 2015
6 February 2015Registration of charge 088109710004, created on 30 January 2015
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,800
  • ANNOTATION Clarification a second filing AR01 was registered on 23/02/15.
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,800
  • ANNOTATION Clarification a second filing AR01 was registered on 23/02/15.
18 December 2014Appointment of Christopher Charles Price as a director on 18 December 2014
18 December 2014Appointment of Christopher Charles Price as a director on 18 December 2014
24 January 2014Sub-division of shares on 16 January 2014
24 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1,000
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The issued ordinary shares of £1 in the capital of the company be subdivided into 10 ordinary shares of £0.10 each 16/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The issued ordinary shares of £1 in the capital of the company be subdivided into 10 ordinary shares of £0.10 each 16/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1,000
24 January 2014Sub-division of shares on 16 January 2014
21 January 2014Appointment of Mr Ashley Philip Levinson as a director
21 January 2014Appointment of Mr Ashley Philip Levinson as a director
17 January 2014Registration of charge 088109710001
17 January 2014Registration of charge 088109710001
11 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing