About

Registered Number: 03676025
Date of Incorporation: 30/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 41 Main Road, Gidea Park, Romford, Essex, RM1 3DL

 

Based in Romford, Matthew Ashimolowo Media Ministries Ltd was founded on 30 November 1998, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 13 December 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
AA - Annual Accounts 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 02 December 2016
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 11 October 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 23 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 14 March 2007
363s - Annual Return 15 March 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 17 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
363a - Annual Return 04 July 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 19 March 2001
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.