FUTURE MEDIA DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Registered office address changed from 7 Wyatt Crescent Lower Earley Reading RG6 3WH United Kingdom to 42-44 Clarendon Road C/O Tax Concept Ltd Watford WD17 1JJ on 2023-08-10 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 22 GWEAL AVENUE READING BERKSHIRE RG2 0FW |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 22 GWEAL AVENUE READING BERKSHIRE RG2 0FW |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR NIKOLOV PETROV |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/07/1631 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR PETROV / 20/06/2010 |
08/07/108 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
12/04/1012 April 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
18/03/1018 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 14 TURING DRIVE BRACKNELL BERKSHIRE RG12 7GF |
27/08/0927 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR PETROV / 24/08/2009 |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 14 TURING DRIVE BRACKNELL BERKSHIRE RG12 7GF |
18/08/0918 August 2009 | RETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 6 BEVAN GATE BRACKNELL RG42 2BG |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR PETROV / 06/03/2009 |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR PETROV / 06/03/2009 |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 6 BEVAN GATE BRACKNELL RG42 2BG |
29/01/0929 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR PETROV / 01/01/2009 |
29/01/0929 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR PETROV / 01/01/2009 |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 42 SOUTHERN DRIVE KING NORTON BIRMINGHAM B30 3PF |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 42 SOUTHERN DRIVE KING NORTON BIRMINGHAM B30 3PF |
12/09/0812 September 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 32 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TJ |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 32 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TJ |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD |
20/06/0720 June 2007 | 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