FOOTPRINT 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
31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-30

View Document

06/04/236 April 2023 Director's details changed for Mr Julian Alan Horsey on 2016-04-06

View Document

06/04/236 April 2023 Change of details for Mr Julian Alan Horsey as a person with significant control on 2016-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 19 ST. JOHNS CLOSE COWBRIDGE SOUTH GLAMORGAN CF71 7HN WALES

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

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

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGHARAD HORSEY / 27/03/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALAN HORSEY / 27/03/2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O GRAHAM PAUL 10-12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 19 ST. JOHNS CLOSE COWBRIDGE SOUTH GLAMORGAN CF71 7HN

View Document

15/04/1515 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 18 COYCHURCH ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5NG

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALAN HORSEY / 19/03/2010

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

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

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALAN HORSEY / 19/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 48 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 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