AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 213 Scott House Custard Factory Gibb Street Birmingham B9 4AA England on Tue, 9th Aug 2022 to Studio 6 and 4B Victoria Works Vittoria Street Birmingham B1 3PE
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094933890001, created on Thu, 21st Apr 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 2nd Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 19th May 2019 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th May 2019
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 221 Scott House Custard Factory Gibb Street Birmingham B9 4AA England on Fri, 13th Mar 2020 to Unit 213 Scott House Custard Factory Gibb Street Birmingham B9 4AA
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Steward Street Lofts 69 Steward Street Birmingham B18 7AF England on Mon, 23rd Oct 2017 to 221 Scott House Custard Factory Gibb Street Birmingham B9 4AA
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8 Bateman Drive Sutton Coldfield B73 5NY England on Thu, 21st Apr 2016 to Steward Street Lofts 69 Steward Street Birmingham B18 7AF
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Steward Street Lofts 69 Steward Street Birmingham B18 7AF England on Thu, 21st Apr 2016 to Steward Street Lofts 69 Steward Street Birmingham B18 7AF
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mutu media LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|