Advanced company searchLink opens in new window

MULTI BUSINESS MEDIA LTD

Company number SC589253

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-20
  • GBP 1