Advanced company searchLink opens in new window

MACRO DIGITAL MEDIA LIMITED

Company number 06934851

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2015 DS01 Application to strike the company off the register
16 Jan 2015 AA Micro company accounts made up to 30 April 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Sep 2013 CERTNM Company name changed rachel's of windsor LTD\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
18 Sep 2013 TM01 Termination of appointment of Rachel Jones as a director
31 Aug 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
15 Apr 2013 AA01 Current accounting period shortened from 30 June 2013 to 30 April 2013
27 Feb 2013 AD01 Registered office address changed from 1 Acre Passage Windsor Berkshire SL4 1DL United Kingdom on 27 February 2013
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mrs Rachel Jones on 16 June 2010
18 Jun 2010 CH01 Director's details changed for Mrs Ruth Matthews on 16 June 2010
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2009 287 Registered office changed on 29/09/2009 from 52 bury old road, whitefield, manchester, greater manchester M45 6TL
01 Aug 2009 CERTNM Company name changed rachel's sandwich shop LTD\certificate issued on 06/08/09
24 Jun 2009 88(2) Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\
16 Jun 2009 288a Director appointed mrs ruth matthews
16 Jun 2009 288a Director appointed mrs rachel jones