Advanced company searchLink opens in new window

NATIVE MULTIMEDIA LTD

Company number 05753761

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 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
04 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 PSC01 Notification of Ben Davies as a person with significant control on 14 August 2023
07 Mar 2024 PSC04 Change of details for Mr Michael Jeremy Davies as a person with significant control on 14 August 2023
07 Mar 2024 PSC04 Change of details for Miss Carol Ann Davies as a person with significant control on 14 August 2023
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 11
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
04 Apr 2022 PSC04 Change of details for Mr Michael Jeremy Davies as a person with significant control on 14 March 2022
04 Apr 2022 PSC04 Change of details for Miss Carol Ann Davies as a person with significant control on 14 March 2022
04 Apr 2022 CH01 Director's details changed for Miss Carol Ann Davies on 14 March 2022
04 Apr 2022 CH01 Director's details changed for Mr Michael Jeremy Davies on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 18 Clandon Ave Clandon Avenue Egham TW20 8LP England to Cottage Offices Buckfast Abbey Buckfast Devon TQ11 0EE on 4 April 2022
31 Mar 2022 PSC01 Notification of Carol Ann Davies as a person with significant control on 1 January 2021
31 Mar 2022 PSC04 Change of details for Mr Michael Jeremy Davies as a person with significant control on 1 January 2021
18 Mar 2022 PSC04 Change of details for Mr Michael Jeremy Davies as a person with significant control on 15 March 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
12 Apr 2021 CH01 Director's details changed for Mr Michael Jeremy Davies on 31 March 2021
12 Apr 2021 CH01 Director's details changed for Mr Michael Jeremy Davies on 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
11 Mar 2021 AP01 Appointment of Miss Carol Ann Davies as a director on 11 March 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020