3D MEDIA DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-02-27

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM FLAT 1, 15 GROSVENOR PLACE BATH BA1 6AX

View Document

09/03/169 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE COOMBS

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM THE OLD MALTHOUSE LEVEL 5 CLARENCE STREET BATH BA1 5NS

View Document

19/03/1519 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM CATLEY HOUSE STAR CORNER COLERNE WILTSHIRE SN14 8DG

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAREY COOMBS / 01/01/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CAREY COOMBS / 01/01/2014

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FIONA COOMBS / 01/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAREY COOMBS / 01/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 19 AMERSHAM AVENUE, EDMONTON, LONDON N18 1DS

View Document

28/07/0128 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 25 HOPPERS ROAD, LONDON, N21 3LN

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 EXEMPTION FROM APPOINTING AUDITORS 25/02/97

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 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