About

Registered Number: 06111705
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Founded in 2007, M & M Multimedia Group Ltd are based in Norfolk, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METLAND, Daphne Elizabeth 16 February 2007 - 1
MCGRAIL, Anna Elisabeth 16 February 2007 21 October 2013 1
MILLER, Sasha Kate 01 January 2018 09 October 2019 1
Secretary Name Appointed Resigned Total Appointments
METLAND, Brian 21 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 18 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 13 November 2014
RESOLUTIONS - N/A 22 April 2014
CC04 - Statement of companies objects 22 April 2014
SH08 - Notice of name or other designation of class of shares 22 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 November 2013
AP03 - Appointment of secretary 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
TM01 - Termination of appointment of director 28 October 2013
RESOLUTIONS - N/A 01 October 2013
SH06 - Notice of cancellation of shares 01 October 2013
SH03 - Return of purchase of own shares 01 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 February 2012
AA01 - Change of accounting reference date 08 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 27 November 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.