MULTI STORY MEDIA LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-01-31

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 63 MENEAGE STREET HELSTON CORNWALL TR13 8RB

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR MILCIADES SAMUEL ORTIZ MENDOZA

View Document

30/07/1930 July 2019 CESSATION OF SUZANNE ELIZABETH PHILLIPS AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PHILLIPS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. SUZANNE ELIZABETH PHILLIPS / 11/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JENNIFER SHARON HARTLEY / 11/09/2014

View Document

06/02/146 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O 1ST FLOOR BUTETOWN HISTORY & ARTS CENTRE 4 DOCK CHAMBERS BUTE STREET CARDIFF BAY CARDIFF CF11 9LJ WALES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ UNITED KINGDOM

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. SUZANNE ELIZABETH PHILLIPS / 13/08/2013

View Document

15/01/1315 January 2013 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