CONNECT MULTIMEDIA HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Director's details changed for Mr Alan Blackadder Ramsay on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Mr David Graham Cameron on 2025-08-27 |
14/08/2514 August 2025 New | Termination of appointment of Karen Anne Smith as a director on 2025-07-18 |
14/08/2514 August 2025 New | Termination of appointment of Karen Anne Smith as a secretary on 2025-07-18 |
26/05/2526 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-30 with updates |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Appointment of Karen Anne Smith as a secretary on 2022-01-01 |
25/01/2225 January 2022 | Appointment of Karen Anne Smith as a director on 2022-01-01 |
24/01/2224 January 2022 | Termination of appointment of Allan Grant Ramsay as a secretary on 2022-01-01 |
24/01/2224 January 2022 | Termination of appointment of Allan Grant Ramsay as a director on 2022-01-01 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM CAMERON / 05/05/2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
27/04/1727 April 2017 | DIRECTOR APPOINTED JANE DEANE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
05/08/145 August 2014 | 31/03/14 TOTAL EXEMPTION FULL |
04/06/144 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
12/02/1412 February 2014 | 30/04/13 STATEMENT OF CAPITAL GBP 100 |
27/12/1327 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
12/12/1312 December 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM CAMERON / 14/05/2013 |
14/05/1314 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN GRANT RAMSAY / 14/05/2013 |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRANT RAMSAY / 14/05/2013 |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACKADDER RAMSAY / 14/05/2013 |
30/04/1230 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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