Advanced company searchLink opens in new window

MAKEMOREMEDIA LIMITED

Company number 07938571

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
12 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 CH01 Director's details changed for Mr Nicholas Lawrence Joseph Donnelly on 30 June 2017
02 Aug 2017 PSC04 Change of details for Mr Nicholas Lawrence Joseph Donnelly as a person with significant control on 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mr Nicholas Lawrence Joseph Donnelly on 31 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to The Hoxton Mix 3rd Floor 86-90 Paul Street London EC2A 4NE on 10 November 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 CONNOT Change of name notice
04 Mar 2014 CH01 Director's details changed for Mr Nicholas Lawrence Joseph Donnelly on 23 January 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 10
12 Nov 2012 CERTNM Company name changed sniffit LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-30
02 Nov 2012 CONNOT Change of name notice