Advanced company searchLink opens in new window

M3 DESIGN DEVELOPMENT LIMITED

Company number 05277573

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 Feb 2017 CH01 Director's details changed for Mr Christopher David Bell on 22 December 2016
22 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,600
11 Mar 2015 MR04 Satisfaction of charge 1 in full
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AP01 Appointment of Mr Christopher David Bell as a director on 5 November 2014
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4,349
07 Oct 2014 AP04 Appointment of Lsr Management Limited as a secretary on 1 September 2014
07 Oct 2014 TM02 Termination of appointment of Silvermark (Uk) Ltd as a secretary on 31 August 2014
03 Mar 2014 CH01 Director's details changed for Mr Christopher Leigh-Cattrall on 3 March 2014
10 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,349
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 TM01 Termination of appointment of Christopher Bell as a director
25 Jun 2013 AP01 Appointment of Mr Christopher Leigh-Cattrall as a director
20 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
19 Nov 2012 AP04 Appointment of Silvermark (Uk) Ltd as a secretary
19 Nov 2012 TM02 Termination of appointment of Pcb Financial Limited as a secretary
14 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AD02 Register inspection address has been changed
21 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
19 Nov 2011 AP04 Appointment of Pcb Financial Limited as a secretary
19 Nov 2011 TM02 Termination of appointment of Mark Robertson as a secretary