• UK
  • MEDAL IN FRAME LIMITED - The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

Company Information

Company registration number
07867461
Company Status
LIVE
Country
United Kingdom
Registered Address
The St Botolph Building
138 Houndsditch
London
EC3A 7AR
The St Botolph Building, 138 Houndsditch, London, EC3A 7AR UK

Management

Managing Directors
NICOLAS MELETIOU
Company secretaries
CLYDE SECRETARIES LIMITED

Company Details

Type of Business
ltd
Incorporated
2011-12-01
Age Of Company
2011-12-01 12 years
SIC/NACE
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Ownership

Beneficial Owners
Mr Nicolas Meletiou

Jurisdiction Particularities

Additional Status Details
active
Previous Names
GOLFMEADOW LIMITED
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31
Last Return Made Up To:
2012-12-01

MEDAL IN FRAME LIMITED Company Description

MEDAL IN FRAME LIMITED is a ltd registered in United Kingdom with the Company reg no 07867461. Its current trading status is "live". It was registered 2011-12-01. It was previously called GOLFMEADOW LIMITED. It has declared SIC or NACE codes as "47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-12-01.It can be contacted at The St Botolph Building .
More information

Get MEDAL IN FRAME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Medal In Frame Limited - The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

2011-12-01 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MEDAL IN FRAME LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES (2017-12-01) - CS01

    Add to Cart
     
  • FIRST GAZETTE (2017-12-05) - GAZ1

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2017-12-06) - DISS40

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES (2016-12-05) - CS01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2016-01-11) - AA

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-09-29) - AA

    Add to Cart
     
  • 01/12/15 FULL LIST (2015-12-07) - AR01

    Add to Cart
     
  • 01/12/14 FULL LIST (2014-12-30) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-10-07) - AA

    Add to Cart
     
  • 01/12/13 FULL LIST (2014-01-15) - AR01

    Add to Cart
     
  • CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED (2013-08-13) - AP04

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANDREA CANNARA (2013-12-12) - TM01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION FULL (2013-12-03) - AA

    Add to Cart
     
  • COMPANY NAME CHANGED GOLFMEADOW LIMITED (2013-11-28) - CERTNM

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2013-11-12) - CONNOT

    Add to Cart
     
  • 01/12/11 STATEMENT OF CAPITAL GBP 100 (2013-08-13) - SH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY JOHN MELETIOU (2013-08-13) - TM02

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 13/08/2013 FROM (2013-08-13) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED ANDREA CANNARA (2013-08-13) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOHN MELETIOU (2013-08-13) - TM01

    Add to Cart
     
  • 04/10/12 STATEMENT OF CAPITAL GBP 150000.0000 (2012-11-01) - SH01

    Add to Cart
     
  • INCREASE SHARE CAP 04/10/2012 (2012-11-01) - RES13

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY (2012-11-01) - TM01

    Add to Cart
     
  • 01/12/12 FULL LIST (2012-12-11) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR PAUL ANDREW JOHN GRAY (2011-12-23) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR NICOLAS MELETIOU (2011-12-23) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/12/2011 FROM (2011-12-23) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY (2011-12-23) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED (2011-12-23) - TM02

    Add to Cart
     
  • SECRETARY APPOINTED MR JOHN FREDERICK MELETIOU (2011-12-23) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED MR JOHN FREDERICK MELETIOU (2011-12-23) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-12-01) - NEWINC

    Add to Cart
     

expand_less