D4 MULTIMEDIA LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-03-31 |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
03/03/203 March 2020 | FIRST GAZETTE |
02/07/192 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | FIRST GAZETTE |
28/07/1728 July 2017 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
22/04/1622 April 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
15/04/1615 April 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, SECRETARY SARAH WILDING |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1123 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/1024 June 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WILDING / 01/01/2010 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0919 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH EDWARDS / 01/02/2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | LOCATION OF DEBENTURE REGISTER |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 10 POPES ROAD ABBOTS LANGLEY HERTFORDSHIRE WD5 0EY |
09/06/099 June 2009 | LOCATION OF REGISTER OF MEMBERS |
08/06/098 June 2009 | RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/05/0723 May 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/05/0428 May 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/05/0320 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
08/03/038 March 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
29/03/0129 March 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
12/03/0112 March 2001 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CADOGAN HOUSE 4-6 HIGH STREET EPSOM SURREY KT19 8AD |
28/02/0028 February 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
05/12/995 December 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
17/02/9917 February 1999 | NEW SECRETARY APPOINTED |
17/02/9917 February 1999 | NEW DIRECTOR APPOINTED |
09/02/999 February 1999 | SECRETARY RESIGNED |
09/02/999 February 1999 | DIRECTOR RESIGNED |
09/02/999 February 1999 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
29/01/9929 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company