FAIR MULTIMEDIA LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE MCEWAN

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY SWAN / 08/03/2013

View Document

03/10/123 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET HURCOMBE

View Document

08/08/118 August 2011 SECRETARY APPOINTED KIMBERLEY SWAN

View Document

28/03/1128 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH LAING

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER

View Document

15/11/0915 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED LESLIE JAMES MCEWAN

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 29 MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7DX

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

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