MCKENDRICK MULTIMEDIA LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Registration of charge 068012650001, created on 2024-12-09

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GILMARTIN

View Document

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GILMARTIN

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 SAIL ADDRESS CHANGED FROM: C/O BROWN BUTLER APSLEY HOUSE WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MCKENDRICK / 26/01/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MCKENDRICK / 26/01/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCKENDRICK / 26/01/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT GILMARTIN / 26/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ANN MARIE MCKENDRICK

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MCKENDRICK / 26/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT GILMARTIN / 26/01/2010

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER MCKENDRICK / 26/01/2010

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/109 February 2010 REDESIGNATE SHARES 12/01/2010

View Document

11/05/0911 May 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY APPOINTED DAVID ALEXANDER MCKENDRICK

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM 12 YORK PLACE LEEDS LS1 2DS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JAMES VINCENT GILMARTIN

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

26/01/0926 January 2009 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