Bishop's Stortford
CM22 7WE
Director Name | Mr Kevin Paul Hilton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Haddesley Road Little Canfield Dunmow CM6 1FB |
Secretary Name | Mrs Judith Hilton |
---|---|
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lukins Drive Great Dunmow CM6 1XQ |
Director Name | Miss Danielle Marchant |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haddesley Road Little Canfield Dunmow Essex CM6 1FB |
Website | www.multi-layer-media.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 640031 |
Telephone region | Great Dunmow |
Registered Address | Thremhall Park Start Hill Bishop's Stortford CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
19 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
15 September 2022 | Resolutions
|
15 September 2022 | Memorandum and Articles of Association (21 pages) |
7 September 2022 | Cessation of Kevin Paul Hilton as a person with significant control on 1 September 2022 (1 page) |
7 September 2022 | Cessation of Danielle Marchant as a person with significant control on 1 September 2022 (1 page) |
6 September 2022 | Termination of appointment of Kevin Paul Hilton as a director on 1 September 2022 (1 page) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
6 September 2022 | Termination of appointment of Danielle Marchant as a director on 1 September 2022 (1 page) |
6 September 2022 | Appointment of Mr Daniel Corby as a director on 1 September 2022 (2 pages) |
6 September 2022 | Registered office address changed from 4 Haddesley Road Little Canfield Dunmow CM6 1FB England to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 6 September 2022 (1 page) |
6 September 2022 | Notification of Altitude Internet Digital Marketing Services Limited as a person with significant control on 1 September 2022 (2 pages) |
31 August 2022 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
24 August 2022 | Registered office address changed from Office C, Dutch Barn Old Park Farm, Main Road Ford End Chelmsford CM3 1LN England to 4 Haddesley Road Little Canfield Dunmow CM6 1FB on 24 August 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
4 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from Unit 9 Old Park Farm Ford End Chelmsford CM3 1LN England to Office C, Dutch Barn Old Park Farm, Main Road Ford End Chelmsford CM3 1LN on 1 March 2021 (1 page) |
30 July 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
23 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Judith Hilton as a secretary on 19 March 2019 (1 page) |
1 March 2019 | Registered office address changed from Solution House 47 Dane Street Bishops Stortford Essex CM22 3BT United Kingdom to Unit 9 Old Park Farm Ford End Chelmsford CM3 1LN on 1 March 2019 (1 page) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Mr Kevin Paul Hilton on 1 February 2018 (2 pages) |
25 April 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
25 April 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Miss Danielle Marchant on 1 January 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Kevin Paul Hilton on 1 January 2017 (2 pages) |
2 March 2017 | Director's details changed for Miss Danielle Marchant on 1 January 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Kevin Paul Hilton on 1 January 2017 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 September 2015 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Solution House 47 Dane Street Bishops Stortford Essex CM22 3BT on 11 September 2015 (1 page) |
11 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 September 2015 | Appointment of Miss Danielle Marchant as a director on 1 April 2015 (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 September 2015 | Appointment of Miss Danielle Marchant as a director on 1 April 2015 (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 September 2015 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Solution House 47 Dane Street Bishops Stortford Essex CM22 3BT on 11 September 2015 (1 page) |
11 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 September 2015 | Appointment of Miss Danielle Marchant as a director on 1 April 2015 (2 pages) |
18 August 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 February 2015 | Registered office address changed from 15 Lukins Drive Great Dunmow Essex CM6 1XQ to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 4 February 2015 (1 page) |
4 February 2015 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
4 February 2015 | Registered office address changed from 15 Lukins Drive Great Dunmow Essex CM6 1XQ to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 4 February 2015 (1 page) |
4 February 2015 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
4 February 2015 | Registered office address changed from 15 Lukins Drive Great Dunmow Essex CM6 1XQ to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 4 February 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 May 2014 (2 pages) |
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|