ENCYCLOMEDIA LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
23/02/2423 February 2024 | Application to strike the company off the register |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/03/199 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY CLARE MANSER / 28/02/2019 |
09/03/199 March 2019 | PSC'S CHANGE OF PARTICULARS / MS TRACY CLARE MANSER / 28/02/2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY CLARE MANSER / 01/01/2018 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MS TRACY CLARE MANSER / 01/01/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/03/165 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARE MANSER / 01/04/2013 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | 22/02/14 NO CHANGES |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | 22/02/13 NO CHANGES |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | 22/02/12 NO CHANGES |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/04/095 April 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY MANSER / 01/09/2008 |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
21/05/0821 May 2008 | SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER |
05/04/085 April 2008 | RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | SECRETARY RESIGNED |
23/03/0623 March 2006 | COMPANY NAME CHANGED MAGIC RECORD PRODUCTION LIMITED CERTIFICATE ISSUED ON 23/03/06 |
22/02/0622 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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