MIXED MEDIA INFORMATION LIMITED

Company Documents

DateDescription
17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM BARHAM COURT BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ ENGLAND

View Document

16/05/1916 May 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009320,00009168

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM PEAR PLATT GRAVELLY WAYS LADDINGFORD MAIDSTONE KENT ME18 6DA ENGLAND

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/181 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071583560002

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LOUIS THOMAS BALL / 13/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL LOUIS THOMAS BALL / 13/04/2018

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LOUIS THOMAS BALL / 09/01/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL LOUIS THOMAS BALL / 09/01/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LOUIS THOMAS BALL / 31/10/2015

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 39 PASSMORE WAY TOVIL MAIDSTONE KENT ME15 6DZ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/07/1226 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM THE GOODS SHED JUBILEE WAY WHITSTABLE ROAD FAVERSHAM KENT ME13 8GD

View Document

15/06/1115 June 2011 ADOPT ARTICLES 10/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LOUIS THOMAS BALL / 16/02/2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 2 PARISH ROAD MINSTER SHEPPEY ME12 3NQ ENGLAND

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LOUIS THOMAS BELL / 23/03/2010

View Document

23/03/1023 March 2010 16/02/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1024 February 2010 17/02/10 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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