CUTTLEFISH MULTIMEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

18/06/2418 June 2024 Change of details for Mr Jonathan Mark Ferguson as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Jonathan Mark Ferguson on 2024-06-18

View Document

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

View Accounts

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2023-09-18

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Registered office address changed from Loughborough Osteopathic 27 Granby Street Loughborough Leicestershire LE11 3DU England to 27 Granby Street Loughborough Leicestershire LE11 3DU on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from Charnwood Accountants the Point Granite Way Mountsorrel Leicestershire LE12 7TZ England to Loughborough Osteopathic 27 Granby Street Loughborough Leicestershire LE11 3DU on 2023-11-20

View Document

17/11/2317 November 2023 Registered office address changed from 27 Granby Street Loughborough Leicestershire LE11 3DU England to Charnwood Accountants the Point Granite Way Mountsorrel Leicestershire LE12 7TZ on 2023-11-17

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Change of share class name or designation

View Document

11/11/2311 November 2023 Change of share class name or designation

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

08/08/238 August 2023 Director's details changed for Miss Kim Louise Lillie on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Jude Venn on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5AF to 27 Granby Street Loughborough Leicestershire LE11 3DU on 2023-08-08

View Document

08/08/238 August 2023 Secretary's details changed for Mr Jonathan Mark Ferguson on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mr Jonathan Mark Ferguson as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Jonathan Mark Ferguson on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Luke Matthew Barrie Riozzi on 2023-08-08

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Appointment of Mr Luke Matthew Barrie Riozzi as a director on 2022-10-04

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Satisfaction of charge 1 in full

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-18 with updates

View Document

12/10/2112 October 2021 Notification of Jonathan Mark Ferguson as a person with significant control on 2021-04-01

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE VENN / 13/08/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN CLARK

View Document

09/04/209 April 2020 SECRETARY APPOINTED MR JONATHAN MARK FERGUSON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY SEAN CLARK

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR HELENA ABBEY

View Document

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

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN MICHAEL CLARK / 28/01/2020

View Document

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / DR SEAN MICHAEL CLARK / 28/01/2020

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA JUNE ABBEY / 01/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MISS KIM LOUISE LILLIE

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKENS

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 18/09/17 Statement of Capital gbp 100

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 DIRECTOR APPOINTED MR JONATHAN MARK FERGUSON

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DICKENS / 07/12/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE VENN / 30/04/2013

View Document

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FILLINGHAM

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR PAUL FILLINGHAM

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA JUNE ABBEY / 24/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DICKENS / 24/05/2010

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL CLARK / 24/05/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDE VENN / 01/07/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED CUTTLEFISH.COM LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 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