FAST FLOOR MULTIMEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

13/11/2413 November 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Mr Robert George Henry Williams on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Robert George Henry Williams on 2024-06-14

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of company's objects

View Document

15/08/2315 August 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

14/08/2314 August 2023 Appointment of Mr Peter Jonathan Harris as a director on 2023-08-10

View Document

14/08/2314 August 2023 Appointment of Jason Alexander Jones as a director on 2023-08-10

View Document

14/08/2314 August 2023 Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom to 60 Great Portland Street London W1W 7RT on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Jonathan Andrew Peachey as a director on 2023-08-10

View Document

14/08/2314 August 2023 Appointment of Mark John Sanford as a secretary on 2023-08-10

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2018-11-12

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 64 MANSFIELD STREET LEICESTER LEICESTERSHIRE LE1 3DL ENGLAND

View Document

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 Confirmation statement made on 2018-11-12 with no updates

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 04/09/2018

View Document

20/09/1820 September 2018 CESSATION OF PAUL FRASER CLARKE AS A PSC

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 19/09/2018

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CLARKE

View Document

19/09/1819 September 2018 CESSATION OF RON WILLIAM WELLS AS A PSC

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM TOP FLOOR - THE OLD TOWN HALL HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7AF

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR ROBERT GEORGE HENRY WILLIAMS

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS COMMERCE LIMITED

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR RON WELLS

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/12/111 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/12/088 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 35-37 NEWARKE STREET LEICESTER LE1 5SP

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: C/O ALEXANDER & CO 7 IVEBURY COURT, 325 LATIMER ROAD LONDON W1O 6RA

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED FASTFLOOR MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 22/11/99

View Document

12/11/9912 November 1999 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