MIXED MESSAGE MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewChange of details for Mr Paul John Fisher as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 NewChange of details for Mr Andrew Graham David Atkin-Berry as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Paul John Fisher on 2025-06-16

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Andy Atkin-Berry on 2025-06-16

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 10 RIVERMEAD ST. MARYS ISLAND CHATHAM KENT ME4 3JU ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 12 RIVERMEAD ST. MARYS ISLAND CHATHAM ME4 3JU ENGLAND

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 55 ELLIOTTS WAY CHATHAM KENT ME4 6EF ENGLAND

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM DAVID ATKIN-BERRY

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN FISHER / 30/11/2017

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY GEORGINA FISHER

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR ANDY ATKIN-BERRY

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 55 55 ELLIOTTS WAY CHATHAM KENT

View Document

08/07/158 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA SUZANNE FISHER / 01/07/2014

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FISHER / 01/07/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 28 BALFOUR ROAD CHATHAM KENT ME4 6QT

View Document

08/07/148 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

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

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

30/06/1230 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FISHER / 01/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/07/092 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED MILLION MASTERPIECE TRADING LTD CERTIFICATE ISSUED ON 12/06/07

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 83 SHERWOOD AVENUE SPRING PARK NORTHAMPTON NORTHAMPTONSHIRE NN2 8TA

View Document

09/06/069 June 2006 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