MMI BROADCASTING LTD

Company Documents

DateDescription
04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 01/04/16 STATEMENT OF CAPITAL GBP 85034

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEO TEEMU AIRAMO

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINTO CAPITAL

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/164 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

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

View Accounts

23/02/1223 February 2012 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 06/11/10 STATEMENT OF CAPITAL GBP 195.07

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 702 ONTARIO TOWER LONDON E14 9JA

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOUGHTON

View Document

13/10/1013 October 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PAUL EUGENE HOUGHTON

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EUGENE HOUGHTON / 23/03/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM PAINE

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 DIRECTOR APPOINTED CEO TEEMU AIRAMO

View Document

23/03/0923 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


More Company Information