CONNECT MULTIMEDIA HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Mr Alan Blackadder Ramsay on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr David Graham Cameron on 2025-08-27

View Document

14/08/2514 August 2025 NewTermination of appointment of Karen Anne Smith as a director on 2025-07-18

View Document

14/08/2514 August 2025 NewTermination of appointment of Karen Anne Smith as a secretary on 2025-07-18

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Registered office address changed from Studio 2001 Mile End Paisley Renfrewshire PA1 1JS to Studio 4015, Mile End, Seedhill Road Paisley PA1 1JS on 2024-12-05

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Appointment of Karen Anne Smith as a secretary on 2022-01-01

View Document

25/01/2225 January 2022 Appointment of Karen Anne Smith as a director on 2022-01-01

View Document

24/01/2224 January 2022 Termination of appointment of Allan Grant Ramsay as a secretary on 2022-01-01

View Document

24/01/2224 January 2022 Termination of appointment of Allan Grant Ramsay as a director on 2022-01-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM CAMERON / 05/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED JANE DEANE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 30/04/13 STATEMENT OF CAPITAL GBP 100

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM CAMERON / 14/05/2013

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ALLAN GRANT RAMSAY / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRANT RAMSAY / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACKADDER RAMSAY / 14/05/2013

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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