- Company Overview for MULTI BUSINESS MEDIA LTD (SC589253)
- Filing history for MULTI BUSINESS MEDIA LTD (SC589253)
- People for MULTI BUSINESS MEDIA LTD (SC589253)
- More for MULTI BUSINESS MEDIA LTD (SC589253)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Sophie Carla Bullen as a director on 7 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
22 Mar 2022 | TM01 | Termination of appointment of Darren Smith as a director on 22 March 2022 | |
01 Mar 2022 | AP01 | Appointment of Miss Sophie Carla Bullen as a director on 1 March 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Kirsty Ann Robertson as a director on 1 March 2022 | |
05 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Darren Smith as a director on 21 April 2021 | |
05 Nov 2020 | AD01 | Registered office address changed from 43 Mb Media Charlotte Square 3F Edinburgh EH2 4HQ Scotland to 43, 3F Charlotte Square Edinburgh EH2 4HQ on 5 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 18 Young Street Edinburgh EH2 4JB Scotland to 43 Mb Media Charlotte Square 3F Edinburgh EH2 4HQ on 4 November 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 3 August 2020
|
|
03 Aug 2020 | AP01 | Appointment of Kirsty Ann Robertson as a director on 3 August 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from 46 Broomhall Avenue Edinburgh EH12 7NE United Kingdom to 18 Young Street Edinburgh EH2 4JB on 12 July 2018 | |
20 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-20
|