Advanced company searchLink opens in new window

FAST FWD MULTIMEDIA LTD

Company number 07172996

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)
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 310
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 310
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AP01 Appointment of Mr Matthew George Jensen as a director on 14 October 2014
13 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 310
02 Jan 2014 AD01 Registered office address changed from Unit 11 Newhall Place 16-17 Newhall Hill Birmingham B1 3JH United Kingdom on 2 January 2014
03 Dec 2013 AD01 Registered office address changed from Newhall Place Unit 11 Newhall Place 16-17 Newhall Hill Birmingham B1 3JH United Kingdom on 3 December 2013
03 Dec 2013 AD01 Registered office address changed from Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE on 3 December 2013
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
29 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2012
26 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/05/2011
18 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 310.00
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/05/2011.
19 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 300
  • ANNOTATION A second filed SH01 was registered on 09/06/2011 and again on 26/04/2013
24 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 31 Westridge Road Birmingham B13 0DU England on 17 March 2011
17 Mar 2011 CH01 Director's details changed for Mr Kishen Hawkins on 28 February 2011
01 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted