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)
03 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 AD01 Registered office address changed from 72 Grove Road Chertsey KT16 9DJ England to 18 Clandon Ave Clandon Avenue Egham TW20 8LP on 9 October 2019
27 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 AD01 Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 72 Grove Road Chertsey KT16 9DJ on 22 May 2017
11 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Mar 2016 TM02 Termination of appointment of Glynnis Mary Jeffries as a secretary on 23 March 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 Jul 2015 CH01 Director's details changed for Michael Jeremy Davies on 23 March 2015
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AD01 Registered office address changed from 11 Old Road, Brixton Plymouth Devon PL8 2BS to Burma House Station Path Staines Middlesex TW18 4LA on 28 November 2014
28 Nov 2014 AR01 Annual return made up to 23 March 2014
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 RT01 Administrative restoration application
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued