C4 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 |
---|---|
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
25/04/2425 April 2024 | Notification of Jon Collison-Cook as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS DANIEL FROST / 20/12/2019 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL FROST / 20/12/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 187 DEREHAM ROAD, NORWICH NORFOLK NORWICH UK NR2 3TE |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | 20/03/13 STATEMENT OF CAPITAL GBP 150 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
13/12/1213 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL FROST / 01/12/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL FROST / 14/01/2010 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JON COLLISON-COOK / 28/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL FROST / 28/10/2009 |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JON COLLISON-COOK / 28/10/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/073 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
27/04/0627 April 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 |
07/02/067 February 2006 | DIRECTOR RESIGNED |
28/10/0528 October 2005 | 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