MULTI MEDIA CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Registered office address changed from Boho Eight Albert Street Middlesbrough TS2 1AR England to Boho 8D Bridge Street West Middlesbrough TS2 1AE on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Martin Colborn as a director on 2022-01-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

11/02/2211 February 2022 Director's details changed for Mrs Emma Elizabeth Mcclellan on 2022-01-30

View Document

11/02/2211 February 2022 Notification of Emma Elizabeth Mcclellan as a person with significant control on 2022-01-30

View Document

11/02/2211 February 2022 Cessation of Martin Colborn as a person with significant control on 2022-01-30

View Document

11/02/2211 February 2022 Notification of Ian James Mcclellan as a person with significant control on 2022-01-30

View Document

09/02/229 February 2022 Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Co. Durham TS27 4SD to Boho Eight Albert Street Middlesbrough TS2 1AR on 2022-02-09

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 111.00

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 115

View Document

25/01/1825 January 2018 FIVE NEW CLASSES OF SHARES CREATED AND THEIR SHARE RIGHTS 30/11/2017

View Document

24/01/1824 January 2018 31/10/2017

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

05/09/165 September 2016 04/03/16 STATEMENT OF CAPITAL GBP 115.00

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 NEW CLASS OF SHARES REDEEMABLE Q 04/03/2016

View Document

12/04/1612 April 2016 31/01/16 STATEMENT OF CAPITAL GBP 113

View Document

12/04/1612 April 2016 REDEMPTION OF SHARES 31/01/2016

View Document

08/04/168 April 2016 ISSUED SHARES 01/02/2016

View Document

08/04/168 April 2016 01/02/16 STATEMENT OF CAPITAL GBP 114.00

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 03/11/15 STATEMENT OF CAPITAL GBP 114.00

View Document

18/12/1518 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1514 December 2015 07/08/15 STATEMENT OF CAPITAL GBP 108

View Document

14/12/1514 December 2015 SHARE REDEMPTION 07/08/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR IAN JAMES MCCLELLAN

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/159 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 109

View Document

03/06/143 June 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED COLBORN CREATIVE LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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