Advanced company searchLink opens in new window

MULTIMEDIA DESIGN FORUM LTD

Company number 06419810

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 28 October 2014
28 Oct 2014 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 October 2014
04 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 Nov 2013 CH02 Director's details changed for Duport Director Limited on 7 December 2012
27 Nov 2013 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
21 Nov 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
04 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
17 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
18 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
15 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
15 Dec 2009 CH02 Director's details changed for Duport Director Limited on 6 November 2009
15 Dec 2009 CH04 Secretary's details changed for Duport Secretary Limited on 6 November 2009
16 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
08 Dec 2008 363a Return made up to 06/11/08; full list of members
15 Sep 2008 288a Director appointed mr peter valaitis
06 Nov 2007 NEWINC Incorporation