Wynyard
Billingham
TS22 5PY
Secretary Name | Victoria Louise Colborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Summer Lane Wynyard Billingham TS22 5PY |
Director Name | Mr Andrew John Hindmarch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2005) |
Role | Multi Media Designer |
Country of Residence | England |
Correspondence Address | 27 Orchard Rise Lemington Newcastle-Upon-Tyne NE15 8XR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | mmcreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0x5f9f49499 |
Telephone region | Unknown |
Registered Address | 26 Summer Lane Wynyard Billingham TS22 5PY |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Elwick |
Ward | Rural West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Martin Colborn & Victoria Louise Colborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,316 |
Cash | £143,711 |
Current Liabilities | £5,333 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Director's details changed for Mr Martin Colborn on 12 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Martin Colborn on 12 July 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Victoria Louise Colborn on 12 July 2015 (1 page) |
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Secretary's details changed for Victoria Louise Colborn on 12 July 2015 (1 page) |
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
10 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
29 January 2014 | Company name changed multi media creative LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Company name changed multi media creative LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Change of name notice (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 November 2013 | Registered office address changed from Wilton, Wellfield Road South Wingate County Durham TS28 5JX on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Wilton, Wellfield Road South Wingate County Durham TS28 5JX on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Wilton, Wellfield Road South Wingate County Durham TS28 5JX on 8 November 2013 (1 page) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Director's details changed for Martin Colborn on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Colborn on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Martin Colborn on 1 January 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 November 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 November 2008 | Return made up to 12/07/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: imex business centre station lane birtley county durham DH3 1QT (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: imex business centre station lane birtley county durham DH3 1QT (1 page) |
3 October 2005 | Director resigned (2 pages) |
3 October 2005 | Director resigned (2 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
27 August 2004 | Return made up to 12/07/04; full list of members
|
27 August 2004 | Return made up to 12/07/04; full list of members
|
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: the old coach house the garden courtyard castle eden county durham TS27 4SS (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: the old coach house the garden courtyard castle eden county durham TS27 4SS (1 page) |
19 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 9 chervil close biggleswade bedfordshire SG18 8WJ (1 page) |
4 July 2003 | Secretary's particulars changed (1 page) |
4 July 2003 | Secretary's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 9 chervil close biggleswade bedfordshire SG18 8WJ (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 July 2002 | Incorporation (14 pages) |
12 July 2002 | Incorporation (14 pages) |