4D MEDIA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegister inspection address has been changed to 59B Allfarthing Lane London SW18 2AR

View Document

28/07/2528 July 2025 NewRegister(s) moved to registered inspection location 59B Allfarthing Lane London SW18 2AR

View Document

25/07/2525 July 2025 NewRegistered office address changed from Flat 17 Beaumont Court Abercromby Avenue High Wycombe HP12 3GW England to 59B Allfarthing Lane London SW18 2AR on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Peter Cales on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Peter Cales as a person with significant control on 2025-07-25

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 142 CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

22/10/1722 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER CALES / 22/10/2017

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, SECRETARY JEANNINE NEMBHARD

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 13 FALKLAND PARK AVENUE LONDON SE25 6SQ

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIE JEANNINE NEMBHARD / 01/03/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/07/162 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 13 FALKLAND PARK AVENUE LONDON SE25 6SQ UNITED KINGDOM

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CALES / 14/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER SENTONGO / 18/11/2015

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MARIE JEANNINE NEMBHARD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE KAGUGUBE

View Document

10/06/1510 June 2015 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