Advanced company searchLink opens in new window

MERLIN COMMUNICATIONS GROUP LIMITED

Company number 03264941

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)
04 Jul 2016 TM01 Termination of appointment of Graham David Leeming as a director on 1 July 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 736,166.3
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 736,166.3
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 736,166.3
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
01 Mar 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
08 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
08 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
13 Apr 2012 CH01 Director's details changed for Graham David Leeming on 13 April 2012
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 March 2011
18 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
02 Oct 2010 AP01 Appointment of Graham David David Leeming as a director
01 Oct 2010 TM01 Termination of appointment of Simon Withey as a director
20 Sep 2010 MISC Section 519
23 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
23 Jul 2010 AP01 Appointment of Franco Martinelli as a director
23 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
23 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
20 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010