NIMROD PUBLISHING LIMITED

Company Documents

DateDescription
08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LOCKWOOD / 01/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS APRIL JACQUELINE SHARPLESS / 14/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032370720002

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWEN

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BERRY

View Document

20/08/1520 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/08/1223 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHARPLESS

View Document

26/08/1126 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1119 April 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

18/04/1118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED THE MULTIMEDIA PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/04/11

View Document

05/04/115 April 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL BOWEN

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR ROBERT CHARLES LOCKWOOD

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MS APRIL JACQUELINE SHARPLESS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LINDOP

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 ADOPT ARTICLES 24/07/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED ROGER LINDOP

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/01/0310 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 EXEMPTION FROM APPOINTING AUDITORS 18/12/00

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 EXEMPTION FROM APPOINTING AUDITORS 10/12/99

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: NUGENT STREET LEICESTERREET LE3 5HH

View Document

24/08/9924 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

09/02/999 February 1999 EXEMPTION FROM APPOINTING AUDITORS 10/10/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

30/03/9830 March 1998 EXEMPTION FROM APPOINTING AUDITORS 11/12/97

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 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