Advanced company searchLink opens in new window

PARAGON MULTIMEDIA LIMITED

Company number 05024772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2016 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
30 Dec 2015 AA01 Previous accounting period extended from 30 March 2015 to 31 August 2015
29 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 TM02 Termination of appointment of Jacqueline Bedford as a secretary
18 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
31 Jul 2013 TM01 Termination of appointment of Stephen Mellish as a director
18 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
14 Jan 2011 CH03 Secretary's details changed for Jacqueline Bedford on 1 November 2010
14 Jan 2011 CH01 Director's details changed for Stephen John Mellish on 1 November 2010
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Stephen John Mellish on 1 October 2009
23 Apr 2010 CH01 Director's details changed for Grant Bradley Allen on 1 October 2009
21 Apr 2010 AD01 Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 21 April 2010
31 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2009 363a Return made up to 23/01/09; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008