Advanced company searchLink opens in new window

MULTIMEDIA PARTNERS LTD

Company number 07448401

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
18 May 2018 CH01 Director's details changed for Mr Andrew John Cameron Mcintyre on 15 May 2018
18 May 2018 PSC04 Change of details for Mr Andrew John Cameron Mcintyre as a person with significant control on 15 May 2018
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2018 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 31 Sackville Street Manchester M1 3LZ on 15 March 2018
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 CERTNM Company name changed premium media solutions (ip) LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
03 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
16 Aug 2011 AP01 Appointment of Andrew Mcintyre as a director
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 TM01 Termination of appointment of Clifford Donald Wing as a director