M & M MULTIMEDIA GROUP LIMITED
Status | ACTIVE |
Company No. | 06111705 |
Category | Private Limited Company |
Incorporated | 16 Feb 2007 |
Age | 17 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M & M MULTIMEDIA GROUP LIMITED is an active private limited company with number 06111705. It was incorporated 17 years, 2 months, 17 days ago, on 16 February 2007. The company address is 7 The Close, Norwich, NR1 4DJ, Norfolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital return purchase own shares
Date: 13 Oct 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 12 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 07 Sep 2023
Action Date: 01 Aug 2023
Category: Capital
Type: SH06
Capital : 500 GBP
Date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Sasha Kate Miller
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sasha Kate Miller
Appointment date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Statement of companys objects
Date: 22 Apr 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 22 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type dormant
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brian Metland
Documents
Termination secretary company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Mcgrail
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Mcgrail
Documents
Capital cancellation shares
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH06
Capital : 666 GBP
Date: 2013-10-01
Documents
Resolution
Date: 01 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 01 Oct 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type dormant
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change account reference date company current extended
Date: 08 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Anna Elisabeth Mcgrail
Change date: 2010-02-16
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daphne Elizabeth Metland
Change date: 2010-02-16
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Anna Elisabeth Mcgrail
Change date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from 2 the close norwich norfolk NR1 4DJ
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daphne metland / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daphne metland / 24/12/2007
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 449@1=449 £ ic 551/1000
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 450@1=450 £ ic 101/551
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 50@1=50 £ ic 51/101
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
AUTOMOTIVE ONLINE-PARTS.CO.UK LTD
32 THE PAGODA,MAIDENHEAD,SL6 8EU
Number: | 08282576 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LADY SOMERSET ROAD,LONDON,NW5 1TY
Number: | 07436216 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11429259 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK LANE,TOWCESTER,NN12 7NF
Number: | 11516596 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 05106890 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SHROPSHIRE AVENUE,DERBY,DE21 6EU
Number: | 10187283 |
Status: | ACTIVE |
Category: | Private Limited Company |