X-TREME MEDIA LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW AUERBACH

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT AUERBACH

View Document

30/04/1430 April 2014 SOLVENCY STATEMENT DATED 25/04/14

View Document

30/04/1430 April 2014 STATEMENT BY DIRECTORS

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 1267

View Document

30/04/1430 April 2014 SHARE PREMIUM ACCOUNT CANCELLED 25/04/2014

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIOT AUERBACH / 22/03/2010

View Document

15/06/0915 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AUERBACH / 23/03/2008

View Document

13/06/0813 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/08/0217 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

03/08/003 August 2000 � NC 1000/2000 19/05/0

View Document

12/05/0012 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ADOPTARTICLES08/11/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: G OFFICE CHANGED 16/08/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/03/9922 March 1999 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