MULTIPLEX MEDIA LIMITED

Company Documents

DateDescription
09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON ILES

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BLOOM / 06/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR CHARLES BLOOM

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ILES / 16/08/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS UNITED KINGDOM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY CHARLES BLOOM

View Document

25/09/0825 September 2008 GBP NC 1000/500000 16/09/2008

View Document

25/09/0825 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0825 September 2008 NC INC ALREADY ADJUSTED 16/09/08

View Document

25/09/0825 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

21/02/0821 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 S366A DISP HOLDING AGM 28/09/07

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

04/10/074 October 2007 S386 DISP APP AUDS 28/09/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/035 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 S366A DISP HOLDING AGM 24/01/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 SECRETARY RESIGNED

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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