NATIVE MULTIMEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-12-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
07/03/247 March 2024 | Change of details for Mr Michael Jeremy Davies as a person with significant control on 2023-08-14 |
07/03/247 March 2024 | Notification of Ben Davies as a person with significant control on 2023-08-14 |
07/03/247 March 2024 | Change of details for Miss Carol Ann Davies as a person with significant control on 2023-08-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-14 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Registered office address changed from 18 Clandon Ave Clandon Avenue Egham TW20 8LP England to Cottage Offices Buckfast Abbey Buckfast Devon TQ11 0EE on 2022-04-04 |
04/04/224 April 2022 | Change of details for Mr Michael Jeremy Davies as a person with significant control on 2022-03-14 |
04/04/224 April 2022 | Change of details for Miss Carol Ann Davies as a person with significant control on 2022-03-14 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-15 with updates |
04/04/224 April 2022 | Director's details changed for Miss Carol Ann Davies on 2022-03-14 |
04/04/224 April 2022 | Director's details changed for Mr Michael Jeremy Davies on 2022-04-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-12-31 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 72 GROVE ROAD CHERTSEY KT16 9DJ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, SECRETARY GLYNNIS JEFFRIES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY DAVIES / 23/03/2015 |
22/07/1522 July 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1428 November 2014 | COMPANY RESTORED ON 28/11/2014 |
28/11/1428 November 2014 | 23/03/14 NO CHANGES |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 11 OLD ROAD, BRIXTON PLYMOUTH DEVON PL8 2BS |
04/11/144 November 2014 | STRUCK OFF AND DISSOLVED |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/08/1331 August 2013 | DISS40 (DISS40(SOAD)) |
29/08/1329 August 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
23/07/1323 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/07/1130 July 2011 | DISS40 (DISS40(SOAD)) |
28/07/1128 July 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
26/07/1126 July 2011 | FIRST GAZETTE |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY DAVIES / 01/10/2009 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 23/03/2007 |
27/01/0927 January 2009 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/08/0730 August 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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