ACTION MULTIMEDIA LIMITED

Company Documents

DateDescription
12/12/1112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLUS EIGHT VENTURE MANAGEMENT / 04/12/2009

View Document

20/08/0920 August 2009 GBP NC 400000/450000 07/08/09

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 07/08/2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0418 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

18/06/0418 June 2004 � NC 300000/400000 23/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 � NC 120000/300000 20/06/00

View Document

01/12/001 December 2000 NC INC ALREADY ADJUSTED 20/06/00

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/01/00

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 28/11/98; CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 � NC 1000/120000 13/12

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 14 CAITHNESS DRIVE WALLASEY MERSEYSIDE L45 7PW

View Document

05/12/965 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/10/956 October 1995 COMPANY NAME CHANGED C D SPORTS LTD. CERTIFICATE ISSUED ON 09/10/95; RESOLUTION PASSED ON 27/09/95

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 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