- Company Overview for NATIVE MULTIMEDIA LTD (05753761)
- Filing history for NATIVE MULTIMEDIA LTD (05753761)
- People for NATIVE MULTIMEDIA LTD (05753761)
- More for NATIVE MULTIMEDIA LTD (05753761)
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
|
|
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
|
|
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
|
|
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 |