Advanced company searchLink opens in new window

MINDAGE MULTIMEDIA DESIGN LIMITED

Company number 03818873

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2019 DS01 Application to strike the company off the register
30 May 2019 AA Micro company accounts made up to 31 August 2018
01 Oct 2018 AD01 Registered office address changed from The Chapel Littleworth Pewsey Wiltshire SN9 5LF to Glanyrafon Isaf Glanyr Afon Isaf Brynberian Newport Pembrokeshire SA41 3TG on 1 October 2018
01 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
17 May 2018 AA Micro company accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
04 Aug 2014 AP01 Appointment of Mr Gareth John Llewellyn as a director on 26 March 2014
04 Aug 2014 AP01 Appointment of Mr Alexander Ronald Holloway as a director on 26 March 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Mar 2012 AD01 Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 12 March 2012
12 Feb 2012 TM01 Termination of appointment of Mark Hirst as a director
17 Oct 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
17 Oct 2011 TM02 Termination of appointment of Peter Hagelthorn as a secretary