Advanced company searchLink opens in new window

MOTHER GOOSE MEDIA LIMITED

Company number 06892118

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)
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
04 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
31 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
28 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 100
21 Dec 2011 AD01 Registered office address changed from 46 Malvern Road Bromsgrove Worcs B61 7HE England on 21 December 2011
21 Dec 2011 TM01 Termination of appointment of Davinder Matharu as a director
21 Dec 2011 TM02 Termination of appointment of Davinder Matharu as a secretary
21 Dec 2011 AP01 Appointment of Laura Onanajite Helena Manning as a director
21 Dec 2011 AP01 Appointment of Robert James Manning as a director
21 Dec 2011 CERTNM Company name changed avigna LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
14 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
14 Jun 2011 AP01 Appointment of Mrs Davinder Kaur Matharu as a director
14 Jun 2011 TM01 Termination of appointment of Sangita Sangar as a director
28 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010