Advanced company searchLink opens in new window

MEDIA & MUSIC MARKETING LIMITED

Company number 04380224

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)
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
06 May 2010 CH01 Director's details changed for Mr Michael Joseph Carter-Smith on 22 February 2010
07 Apr 2009 288c Director and Secretary's Change of Particulars / michael carter-smith / 28/02/2009 / Middle Name/s was: , now: joseph; HouseName/Number was: , now: the gables; Street was: 3 drakes way, now: portsmouth road; Area was: mayford, now: ; Post Town was: woking, now: ripley; Post Code was: GU22 0NX, now: GU23 6EW
07 Apr 2009 363a Return made up to 22/02/09; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 28 August 2007
10 Mar 2008 363a Return made up to 22/02/08; full list of members
10 Dec 2007 287 Registered office changed on 10/12/07 from: the gables portsmouth road ripley surrey GU23 6EW
05 Jul 2007 AA Total exemption small company accounts made up to 28 August 2006
28 Mar 2007 363s Return made up to 22/02/07; full list of members
07 Mar 2006 363s Return made up to 22/02/06; full list of members
09 Feb 2006 225 Accounting reference date extended from 28/02/06 to 28/08/06
09 Feb 2006 AA Total exemption small company accounts made up to 28 February 2005
23 Mar 2005 363s Return made up to 22/02/05; full list of members
11 Dec 2004 395 Particulars of mortgage/charge
30 Nov 2004 AA Accounts made up to 28 February 2004
25 Oct 2004 287 Registered office changed on 25/10/04 from: 3 drakes way woking surrey GU22 0NX
06 Sep 2004 363s Return made up to 22/02/04; full list of members
23 Dec 2003 AA Accounts made up to 28 February 2003
06 Jun 2003 363s Return made up to 22/02/03; full list of members
06 Jun 2003 363(288) Director's particulars changed
06 Jun 2003 287 Registered office changed on 06/06/03 from: 14 welbeck street london W1G 9XU
25 Feb 2002 288b Secretary resigned
22 Feb 2002 NEWINC Incorporation