Advanced company searchLink opens in new window

THE MULTIMEDIA GROUP LIMITED

Company number 06888689

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2020 DS01 Application to strike the company off the register
20 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
20 May 2020 AP01 Appointment of Mr Surjit Kumar Bangar as a director on 11 March 2020
20 May 2020 TM01 Termination of appointment of Christopher Graham Ward as a director on 31 December 2019
08 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 RP04AP01 Second filing for the appointment of Christopher Graham Ward as a director
03 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
16 Oct 2018 AP01 Appointment of Mr Christopher Graham Ward as a director on 8 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
12 Oct 2018 TM01 Termination of appointment of Sarah Emma Elizabeth Joyce as a director on 5 October 2018
15 May 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
22 Mar 2018 TM01 Termination of appointment of Stephen John Mann as a director on 12 February 2018
22 Mar 2018 TM02 Termination of appointment of Stephen John Mann as a secretary on 12 February 2018
23 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
19 May 2016 AA Accounts for a dormant company made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
26 Jan 2016 AP01 Appointment of Ms Sarah Emma Elizabeth Joyce as a director on 1 January 2016
25 Jan 2016 TM01 Termination of appointment of Scott James Meyer as a director on 1 January 2016
29 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
18 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200