Company NameMulti Layer Media Ltd
DirectorDaniel Corby
Company StatusActive
Company Number08415341
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Corby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThremhall Park Start Hill
Bishop's Stortford
CM22 7WE
Director NameMr Kevin Paul Hilton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Haddesley Road
Little Canfield
Dunmow
CM6 1FB
Secretary NameMrs Judith Hilton
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Lukins Drive
Great Dunmow
CM6 1XQ
Director NameMiss Danielle Marchant
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haddesley Road Little Canfield
Dunmow
Essex
CM6 1FB

Contact

Websitewww.multi-layer-media.co.uk
Email address[email protected]
Telephone01371 640031
Telephone regionGreat Dunmow

Location

Registered AddressThremhall Park
Start Hill
Bishop's Stortford
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 August 2022 (5 pages)
15 September 2022Resolutions
  • RES13 ‐ Disapply article 14(1) 02/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2022Memorandum and Articles of Association (21 pages)
7 September 2022Cessation of Kevin Paul Hilton as a person with significant control on 1 September 2022 (1 page)
7 September 2022Cessation of Danielle Marchant as a person with significant control on 1 September 2022 (1 page)
6 September 2022Termination of appointment of Kevin Paul Hilton as a director on 1 September 2022 (1 page)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
6 September 2022Termination of appointment of Danielle Marchant as a director on 1 September 2022 (1 page)
6 September 2022Appointment of Mr Daniel Corby as a director on 1 September 2022 (2 pages)
6 September 2022Registered 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 2022Notification of Altitude Internet Digital Marketing Services Limited as a person with significant control on 1 September 2022 (2 pages)
31 August 2022Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
24 August 2022Registered 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 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
4 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 March 2021Registered 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 2020Micro company accounts made up to 30 November 2019 (2 pages)
12 May 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
30 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 200
(3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Judith Hilton as a secretary on 19 March 2019 (1 page)
1 March 2019Registered 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 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 February 2018Director's details changed for Mr Kevin Paul Hilton on 1 February 2018 (2 pages)
25 April 2017Micro company accounts made up to 30 November 2016 (1 page)
25 April 2017Micro company accounts made up to 30 November 2016 (1 page)
13 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
2 March 2017Director's details changed for Miss Danielle Marchant on 1 January 2017 (2 pages)
2 March 2017Director's details changed for Mr Kevin Paul Hilton on 1 January 2017 (2 pages)
2 March 2017Director's details changed for Miss Danielle Marchant on 1 January 2017 (2 pages)
2 March 2017Director's details changed for Mr Kevin Paul Hilton on 1 January 2017 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (1 page)
31 August 2016Micro company accounts made up to 30 November 2015 (1 page)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
11 September 2015Registered 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 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50
(3 pages)
11 September 2015Appointment of Miss Danielle Marchant as a director on 1 April 2015 (2 pages)
11 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
11 September 2015Appointment of Miss Danielle Marchant as a director on 1 April 2015 (2 pages)
11 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
11 September 2015Registered 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 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50
(3 pages)
11 September 2015Appointment of Miss Danielle Marchant as a director on 1 April 2015 (2 pages)
18 August 2015Change of share class name or designation (2 pages)
18 August 2015Change of share class name or designation (2 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 February 2015Registered 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 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
4 February 2015Registered 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 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
4 February 2015Registered 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 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(14 pages)
23 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(14 pages)
27 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 May 2014 (2 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)