ANAMNESIS MULTIMEDIA LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Registered office address changed from Finch Accountancy 20 Bridge Street Kidwelly Carmarthenshire SA17 4UU to 3 Rhyd Yr Onnen Cwmdu Llandeilo SA19 7DY on 2024-07-24

View Document

23/07/2423 July 2024 Registered office address changed from 3 Rhyd Yr Onnen Cwmdu Llandeilo SA19 7DY Wales to Finch Accountancy 20 Bridge Street Kidwelly Carmarthenshire SA17 4UU on 2024-07-23

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-07-31

View Document

18/07/2418 July 2024 Registered office address changed from Scotland Lodge Myddfai Llandovery SA20 0JF Wales to 3 Rhyd Yr Onnen Cwmdu Llandeilo SA19 7DY on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Termination of appointment of Lerryn Whitfield as a director on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Mr Graham Matthews as a director on 2022-10-25

View Document

26/10/2226 October 2022 Notification of Graham Matthews as a person with significant control on 2022-08-01

View Document

25/10/2225 October 2022 Cessation of Lerryn Whitfield as a person with significant control on 2022-08-01

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from Gwent 2 Gwent 2 Pantglas Hall Llanfynydd SA32 7BY United Kingdom to Scotland Lodge Myddfai Llandovery SA20 0JF on 2022-01-22

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/2018 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN BLAKE

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 200 RYE LANE LONDON SE15 4NF UNITED KINGDOM

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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