ELECTRUM MULTIMEDIA LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / PERIVAN LIMITED / 06/04/2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH SCOTLAND EH3 9QG

View Document

07/02/177 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

15/07/1515 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015

View Document

20/03/1520 March 2015 25/07/14 STATEMENT OF CAPITAL GBP 153175

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/14

View Document

07/11/147 November 2014 PREVEXT FROM 30/06/2014 TO 31/07/2014

View Document

07/11/147 November 2014 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONIN DAVID BISHOP / 26/07/2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR GEOFFREY LEONARD HUDSON

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED RONIN DAVID BISHOP

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR PHILIP GRAHAM WILLIAMS

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MCGILL

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HARPER

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

05/08/145 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 DIRECTOR APPOINTED ANDREW ALAN BURNETT

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 151300

View Document

05/05/105 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 PARTIC OF MORT/CHARGE *****

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0128 February 2001 £ NC 420000/500000 23/02/01

View Document

28/02/0128 February 2001 RE-CLASS 23/02/01

View Document

28/02/0128 February 2001 ADOPT ARTICLES 23/02/01

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD

View Document

31/03/9831 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ELRES 2204+130596 REVOK 21/04/97

View Document

28/04/9728 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

01/08/961 August 1996 £ NC 419900/420000 19/07/96

View Document

01/08/961 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 ADOPT MEM AND ARTS 19/07/96

View Document

01/08/961 August 1996 £ NC 100/419900 19/07

View Document

03/07/963 July 1996 COMPANY NAME CHANGED SILVER SPANNER SOFTWARE LIMITED CERTIFICATE ISSUED ON 04/07/96

View Document

03/07/963 July 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 S366A DISP HOLDING AGM 22/04/96

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 S252 DISP LAYING ACC 22/04/96

View Document

24/03/9624 March 1996 EXEMPTION FROM APPOINTING AUDITORS 19/03/96

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/08/9515 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED WJB (372) LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/95

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 03/08/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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