ELITE MEDIA COMMUNICATIONS LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-11 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

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

View Accounts

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 02/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1129 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOGGARTH / 09/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP BROWN / 09/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 32 ANDERSON ROAD WEYBRIDGE SURREY KT13 9NL

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 04/04/04 TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 04/04/04

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 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