COLLAGEMEDIA LIMITED
Company Documents
Date | Description |
---|---|
13/01/1513 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CAROLINE HILL / 09/01/2014 |
14/01/1414 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CAROLINE HILL / 08/01/2010 |
20/01/1020 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0810 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL |
19/01/0419 January 2004 | SECRETARY RESIGNED |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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