Download leads from Nexok and grow your business. Find out more

4D Media Technology Limited

Documents

Total Documents38
Total Pages154

Filing History

23 July 2020Micro company accounts made up to 30 June 2020
11 February 2020Confirmation statement made on 2 February 2020 with no updates
29 July 2019Micro company accounts made up to 30 June 2019
5 March 2019Micro company accounts made up to 30 June 2018
3 February 2019Confirmation statement made on 2 February 2019 with no updates
9 April 2018Registered office address changed from 142 Cromwell Road London SW7 4EF England to 45 Pawsons Road Croydon CR0 2QA on 9 April 2018
5 February 2018Confirmation statement made on 2 February 2018 with no updates
22 October 2017Change of details for Mr Peter Cales as a person with significant control on 22 October 2017
22 October 2017Termination of appointment of Jeannine Nembhard as a secretary on 22 October 2017
22 October 2017Change of details for Mr Peter Cales as a person with significant control on 22 October 2017
22 October 2017Termination of appointment of Jeannine Nembhard as a secretary on 22 October 2017
14 September 2017Micro company accounts made up to 30 June 2017
14 September 2017Micro company accounts made up to 30 June 2017
2 April 2017Registered office address changed from 13 Falkland Park Avenue London SE25 6SQ to 142 Cromwell Road London SW7 4EF on 2 April 2017
2 April 2017Registered office address changed from 13 Falkland Park Avenue London SE25 6SQ to 142 Cromwell Road London SW7 4EF on 2 April 2017
1 March 2017Secretary's details changed for Marie Jeannine Nembhard on 1 March 2017
1 March 2017Secretary's details changed for Marie Jeannine Nembhard on 1 March 2017
2 February 2017Confirmation statement made on 2 February 2017 with updates
2 February 2017Micro company accounts made up to 30 June 2016
2 February 2017Confirmation statement made on 2 February 2017 with updates
2 February 2017Micro company accounts made up to 30 June 2016
2 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
2 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
25 June 2016Registered office address changed from 13 Falkland Park Avenue London SE25 6SQ United Kingdom to 13 Falkland Park Avenue London SE25 6SQ on 25 June 2016
25 June 2016Registered office address changed from 13 Falkland Park Avenue London SE25 6SQ United Kingdom to 13 Falkland Park Avenue London SE25 6SQ on 25 June 2016
22 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Falkland Park Avenue London SE25 6SQ on 22 June 2016
22 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Falkland Park Avenue London SE25 6SQ on 22 June 2016
15 December 2015Director's details changed for Mr Peter Cales on 14 December 2015
15 December 2015Director's details changed for Mr Peter Cales on 14 December 2015
14 December 2015Director's details changed for Peter Sentongo on 18 November 2015
14 December 2015Director's details changed for Peter Sentongo on 18 November 2015
19 October 2015Appointment of Marie Jeannine Nembhard as a secretary on 17 October 2015
19 October 2015Appointment of Marie Jeannine Nembhard as a secretary on 17 October 2015
9 September 2015Termination of appointment of George William Kagugube as a secretary on 9 September 2015
9 September 2015Termination of appointment of George William Kagugube as a secretary on 9 September 2015
9 September 2015Termination of appointment of George William Kagugube as a secretary on 9 September 2015
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing