M.E. MULTIMEDIA LTD

89 Fleet Street, London, EC4Y 1DH, England
StatusACTIVE
Company No.06895746
CategoryPrivate Limited Company
Incorporated05 May 2009
Age15 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

M.E. MULTIMEDIA LTD is an active private limited company with number 06895746. It was incorporated 15 years, 1 month, 12 days ago, on 05 May 2009. The company address is 89 Fleet Street, London, EC4Y 1DH, England.



Company Fillings

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zsolt Velykovits

Cessation date: 2024-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kinga Eva Toth

Cessation date: 2024-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-17

Psc name: James Fiddament

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zsolt Velykovits

Termination date: 2024-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kinga Eva Toth

Termination date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fiddament

Appointment date: 2024-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Old address: 8 Maundsey Close Dunstable LU6 3LZ England

Change date: 2024-04-17

New address: 89 Fleet Street London EC4Y 1DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zsolt Velykovits

Change date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-30

Officer name: Mr Zsolt Velykovits

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zsolt Velykovits

Change date: 2016-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2023

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-05

Psc name: Kinga Eva Toth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2022

Action Date: 01 May 2022

Category: Address

Type: AD01

Old address: Ground Floor Flat 39 Breer Street London SW6 3HE

Change date: 2022-05-01

New address: 8 Maundsey Close Dunstable LU6 3LZ

Documents

View document PDF

Change person director company with change date

Date: 01 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zsolt Velykovits

Change date: 2022-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kinga Eva Toth

Change date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-30

Psc name: Mr Zsolt Velykovits

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2021

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Eva Kinga Toth

Change date: 2009-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 04 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2019

Action Date: 04 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 04 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 04 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 04 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 04 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 04 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 04 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 04 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2012

Action Date: 04 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zsolt Velykovits

Change date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: 44 Lancaster Gate London W2 3NA

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Eva Kinga Toth

Change date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 04 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2010

Action Date: 04 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Mr Zsolt Velykovits

Documents

View document PDF

Incorporation company

Date: 05 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE BOXES LIMITED

UNIT 1 GLENGALL BUSINSS PARK,LONDON,SE1 5AN

Number:08603997
Status:ACTIVE
Category:Private Limited Company

CHESTERGROVE PROMOTIONS LIMITED

4TH FLOOR,ST ALBANS,AL1 3TF

Number:05158880
Status:LIQUIDATION
Category:Private Limited Company

INDIGO TRADING (LONDON) LIMITED

UNIT 2 TWELVETREES BUSINESS PARK,LONDON,E3 3JQ

Number:07500347
Status:ACTIVE
Category:Private Limited Company

LODESTAR SAFETY CONSULTING LTD

WILLOW COTTAGE (FORMERLY END COTTAGE),COLEFORD,GL16 8LP

Number:11355684
Status:ACTIVE
Category:Private Limited Company

MAKESPACE CAMBRIDGE LIMITED

16 MILL LANE,CAMBRIDGE,CB2 1RX

Number:07459770
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANCHESTER SOUTH ASIA CENTRE

1 DERBY RANGE,STOCKPORT,SK4 4AB

Number:11768821
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source