Msl Media Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VAT Number of Msl Media Limited
Last balance sheet date 2024-03-31
Employees £2 -50.00%
Total assets £66,193 -23.37%
MSL (RECRUITMENT) LIMITED
MSL RECRUITMENT LTD
Company type
Private Limited Company , Active
Company Number
05359182
Record last updated
Wednesday, April 5, 2017 5:19:02 AM UTC
Official Address
Cobalt House Centre Court Sir Thomas Longley Road Strood Rural
There are 10 companies registered at this street
Locality
Strood Rural
Region
Medway, England
Postal Code
ME24BQ
Sector
Other business support service activities n.e.c.
Visits
MSL MEDIA LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2025-2 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Two appointments: a man and a woman,: a man and a woman
Financials
Jun 17, 2014
Annual accounts
Registry
Feb 19, 2014
Annual return
Financials
Jul 8, 2013
Annual accounts
Registry
Feb 13, 2013
Annual return
Financials
Sep 5, 2012
Annual accounts
Registry
Aug 9, 2012
Change of particulars for director
Registry
Aug 9, 2012
Change of particulars for director 5359...
Registry
Aug 2, 2012
Change of particulars for secretary
Registry
Apr 17, 2012
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Apr 16, 2012
Annual return
Registry
Apr 16, 2012
Change of particulars for director
Registry
Apr 16, 2012
Change of particulars for director 5359...
Registry
Apr 16, 2012
Change of particulars for secretary
Registry
Apr 4, 2012
Varying share rights and names
Financials
Dec 1, 2011
Annual accounts
Registry
Nov 10, 2011
Company name change
Registry
Nov 10, 2011
Change of name certificate
Registry
Nov 10, 2011
Notice of change of name nm01 - resolution
Registry
Mar 6, 2011
Annual return
Financials
Sep 28, 2010
Annual accounts
Registry
Mar 1, 2010
Annual return
Registry
Mar 1, 2010
Change of particulars for director
Registry
Mar 1, 2010
Change of particulars for director 5359...
Financials
Jul 7, 2009
Annual accounts
Registry
Apr 13, 2009
Annual return
Financials
Dec 10, 2008
Annual accounts
Registry
May 13, 2008
Annual return
Registry
May 13, 2008
Change in situation or address of registered office
Financials
Oct 27, 2007
Annual accounts
Financials
Apr 5, 2007
Annual accounts 5359...
Registry
Mar 26, 2007
Annual return
Registry
Mar 2, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Mar 2, 2006
Annual return
Registry
Mar 2, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Mar 2, 2006
Notice of change of directors or secretaries or in their particulars 5359...
Registry
Mar 1, 2005
Company name change
Registry
Mar 1, 2005
Change of name certificate
Registry
Feb 24, 2005
Appointment of a director
Registry
Feb 24, 2005
Appointment of a director 5359...
Registry
Feb 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 22, 2005
Resignation of a director
Registry
Feb 22, 2005
Change of accounting reference date
Registry
Feb 22, 2005
Resignation of a secretary
Registry
Feb 9, 2005
Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman