MIMRAM MEDIA LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2021-11-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR STUART O'BRIEN / 19/11/2018

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART O'BRIEN / 19/11/2018

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SUITE 2 BEECHWOOD HOUSE 5 ARLINGTON COURT WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FS

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART O'BRIEN / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE CARTER / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN CARTER / 13/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM SUITE 3 14TH FLOOR SOUTHGATE HOUSE STEVENAGE HERTS SG1 1HG ENGLAND

View Document

11/04/1411 April 2014 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