PERSUADERS MULTIMEDIA DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-08-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-08-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-08-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-08-01

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM C/O SHERWOOD HALL ASSOCIATES 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 1 August 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

04/03/164 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

26/02/1526 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

02/04/132 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

12/04/1212 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 10 TENBY STREET BIRMINGHAM B1 3AJ

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

08/04/118 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FITZROY ANTHONY COWARD / 01/01/2011

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 1 August 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 1 August 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/03

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: STUDIO 6 50/54 ST PAULS SQUARE BIRMINGHAM B3 1QS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/99

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 25/01/00; NO CHANGE OF MEMBERS

View Document

24/02/0024 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/993 March 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/98

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/96

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: CO-OPERATIVE ENTERPRISE CENTRE 111-119 BISHOP STREET BIRMINGHAM B5 6JL

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/95

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/94

View Document

23/03/9523 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

25/01/9425 January 1994 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