MASS MEDIA DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 250 SOUTH OAK WAY GREEN PARK READING BERKSHIRE RG2 6UG ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR SPOWART / 26/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF ANDREW KENNETH BUNCE AS A PSC

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 109 VAUXHALL DRIVE WOODLEY READING RG5 4ED ENGLAND

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY ANN BUNCE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUNCE

View Document

11/09/1811 September 2018 ADOPT ARTICLES 30/08/2018

View Document

10/09/1810 September 2018 SUB-DIVISION 30/08/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/12/1626 December 2016 REGISTERED OFFICE CHANGED ON 26/12/2016 FROM C/O GREGOR SPOWART 109 VAUXHALL DRIVE VAUXHALL DRIVE WOODLEY READING RG5 4ED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/01/1631 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 44 COMMON PLATT NR PURTON SWINDON SN5 5LB

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BUNCE / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR SPOWART / 02/01/2010

View Document

02/01/102 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 GBP NC 1000/1010 04/06/08

View Document

24/06/0824 June 2008 NC INC ALREADY ADJUSTED 04/06/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED GREGOR SPOWART

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 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