MINDCOM MEDIA LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
SEYMOUR HOUSE
30-34 MUSPOLE STREET
NORWICH
NORFOLK
NR3 1DJ
UNITED KINGDOM

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM SEYMOUR HOUSE MUSPOLE STREET NORWICH NORFOLK NR3 1DJ UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 3A MARKET STREET NORTH WALSHAM NORFOLK NR28 9BZ UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/12/1023 December 2010 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

10/09/1010 September 2010 ARTICLES OF ASSOCIATION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED SNIPPA LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBART

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 4 BANK LOKE NORTH WALSHAM NORFOLK NR28 9JN

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NORFOLK NR7 0TA UNITED KINGDOM

View Document

04/01/104 January 2010 DIRECTOR APPOINTED DAVID HOBART

View Document

04/01/104 January 2010 DIRECTOR APPOINTED TIMOTHY O'SHEA

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/12/098 December 2009 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