Advanced company searchLink opens in new window

AB MULTIMEDIA LIMITED

Company number 05277409

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)
04 Dec 2014 SH06 Cancellation of shares. Statement of capital on 12 November 2014
  • GBP 285
04 Dec 2014 TM01 Termination of appointment of Michael John Taylor as a director on 12 November 2014
04 Dec 2014 SH03 Purchase of own shares.
10 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
10 Nov 2014 CH01 Director's details changed for Mr Robert Henry Sanford on 3 October 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 300
11 Nov 2013 CH01 Director's details changed for Corey James Alex Mackie on 2 October 2009
11 Nov 2013 CH01 Director's details changed for Mr Robert Henry Sanford on 1 October 2012
11 Nov 2013 CH01 Director's details changed for Edward Hugo Burnand on 1 October 2009
11 Nov 2013 CH01 Director's details changed for Marcus Neil Bennett on 1 October 2009
11 Nov 2013 CH03 Secretary's details changed for Edward Hugo Burnand on 1 October 2009
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mr Robert Henry Sanford as a director
17 Oct 2012 TM01 Termination of appointment of Simon Whewell as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 3 November 2010
  • ANNOTATION This document replaces the AR01 registered on 30/11/2010 as it was not properly delivered
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Feb 2012 SH10 Particulars of variation of rights attached to shares
08 Feb 2012 SH08 Change of share class name or designation
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders