EASTERN MULTIMEDIA LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1413 November 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BILLINGTON / 28/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BILLINGTON / 28/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
7 UPPER STONE HAYES
GREAT LINFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 5ER

View Document

27/09/1027 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BILLINGTON / 23/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BILLINGTON / 01/10/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BILLINGTON / 01/10/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BILLINGTON / 01/10/2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
FLEMING COURT
LEIGH ROAD
EASTLEIGH SOUTHAMPTON
HAMPSHIRE
SO50 9PD

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY SOUTHERN CORPORATE SERVICES LIMITED

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM:
24A-26A HIGH STREET
ANDOVER
HAMPSHIRE SP10 1NL

View Document

15/11/0215 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM:
BANKS & PARTNERS
1 CARNEGIE ROAD
NEWBURY
BERKSHIRE RG14 5DJ

View Document

18/10/9918 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF4 3LX

View Document

23/09/9823 September 1998 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