Advanced company searchLink opens in new window

PIGGYBANK MULTIMEDIA LIMITED

Company number 06817444

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 AD01 Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 5 Boston Gardens London W4 2QJ on 23 October 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 28 February 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
14 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
17 Nov 2020 AD01 Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 17 November 2020
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
11 Dec 2015 TM01 Termination of appointment of Ernest Simon Samuel as a director on 1 December 2015
11 Dec 2015 AP01 Appointment of Mr Joseph Maria Van Den Bersselaar as a director on 1 December 2015
06 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 CH01 Director's details changed for Mr Ernest Simon Samuel on 17 February 2015
12 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014