Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAP MULTIMEDIA LIMITED
Company Information for

MAP MULTIMEDIA LIMITED

Innovation House, 17-27 Stirling Road, London, W3 8DJ,
Company Registration Number
03128377
Private Limited Company
Active

Company Overview

About Map Multimedia Ltd
MAP MULTIMEDIA LIMITED was founded on 1995-11-20 and has its registered office in London. The organisation's status is listed as "Active". Map Multimedia Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAP MULTIMEDIA LIMITED
 
Legal Registered Office
Innovation House
17-27 Stirling Road
London
W3 8DJ
Other companies in W3
 
Filing Information
Company Number 03128377
Company ID Number 03128377
Date formed 1995-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2026-02-28
Latest return 2024-11-20
Return next due 2025-12-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667962182  
Last Datalog update: 2025-02-25 10:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAP MULTIMEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAP MULTIMEDIA LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARIAN WATLING
Company Secretary 1995-11-20
ASHWIN KUMAR SHAH
Director 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MARIAN WATLING SITE CALL LIMITED Company Secretary 1998-08-25 CURRENT 1998-08-25 Active - Proposal to Strike off
LINDA MARIAN WATLING CREATIVE STAGING LIMITED Company Secretary 1998-03-18 CURRENT 1989-01-20 Active
LINDA MARIAN WATLING VISUAL SYSTEMS SALES LIMITED Company Secretary 1997-12-04 CURRENT 1997-12-04 Active
LINDA MARIAN WATLING SEIGHFORD HALL NURSING HOME LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active - Proposal to Strike off
LINDA MARIAN WATLING MYRIAD AUDIOVISUAL SALES LIMITED Company Secretary 1996-09-05 CURRENT 1978-09-21 Active
LINDA MARIAN WATLING STAGING CONNECTIONS LIMITED Company Secretary 1996-09-05 CURRENT 1975-03-14 Active
LINDA MARIAN WATLING CREATIVE STUDIO NETWORK LIMITED Company Secretary 1995-11-01 CURRENT 1995-10-31 Active - Proposal to Strike off
ASHWIN KUMAR SHAH LYRA PROPERTY MANAGEMENT LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ASHWIN KUMAR SHAH THEMALL (2017) LTD Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
ASHWIN KUMAR SHAH ELMPARK (2017) LTD Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
ASHWIN KUMAR SHAH LYRA HOMES HOLDING LTD Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
ASHWIN KUMAR SHAH LYRA HOMES LTD Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
ASHWIN KUMAR SHAH SITE CALL LIMITED Director 1998-08-25 CURRENT 1998-08-25 Active - Proposal to Strike off
ASHWIN KUMAR SHAH VISUAL SYSTEMS SALES LIMITED Director 1997-12-04 CURRENT 1997-12-04 Active
ASHWIN KUMAR SHAH SEIGHFORD HALL NURSING HOME LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active - Proposal to Strike off
ASHWIN KUMAR SHAH CREATIVE STUDIO NETWORK LIMITED Director 1995-11-01 CURRENT 1995-10-31 Active - Proposal to Strike off
ASHWIN KUMAR SHAH CREATIVE STAGING LIMITED Director 1992-01-20 CURRENT 1989-01-20 Active
ASHWIN KUMAR SHAH STAGING CONNECTIONS LIMITED Director 1991-09-06 CURRENT 1975-03-14 Active
ASHWIN KUMAR SHAH MYRIAD AUDIOVISUAL SALES LIMITED Director 1991-08-27 CURRENT 1978-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21CONFIRMATION STATEMENT MADE ON 20/11/24, WITH UPDATES
2024-02-1531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-02-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Innovation House 17-27 Stirling Road London W3 8DJ
2019-12-13CH03SECRETARY'S DETAILS CHNAGED FOR LINDA MARIAN WATLING on 2019-12-13
2019-12-13CH01Director's details changed for Mr Ashwin Kumar Shah on 2019-12-13
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-07-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-01-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0120/11/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0120/11/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0120/11/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0120/11/12 ANNUAL RETURN FULL LIST
2012-08-15AA01Previous accounting period extended from 30/11/11 TO 31/05/12
2011-11-29AR0120/11/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0120/11/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/10 FROM 106 Hampstead Road London NW1 2LS
2009-11-30AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-11CH01Director's details changed for Mr Ashwin Shah on 2009-08-15
2009-09-22AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-08363aReturn made up to 20/11/08; full list of members
2008-08-14AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-15363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: BROOK HOUSE WIDBROOK ROAD MAIDENHEAD BERKSHIRE SL6 8HS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-11363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-28363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-01363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-29363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-11363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-07363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1999-05-25GAZ1FIRST GAZETTE
1999-05-25DISS6STRIKE-OFF ACTION SUSPENDED
1997-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-25363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-10-20287REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 106 HAMPSTEAD ROAD LONDON NW1 2LS
1997-01-26363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1995-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to MAP MULTIMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-05-25
Fines / Sanctions
No fines or sanctions have been issued against MAP MULTIMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAP MULTIMEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAP MULTIMEDIA LIMITED

Intangible Assets
Patents
We have not found any records of MAP MULTIMEDIA LIMITED registering or being granted any patents
Domain Names

MAP MULTIMEDIA LIMITED owns 1 domain names.

mapmultimedia.co.uk  

Trademarks
We have not found any records of MAP MULTIMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAP MULTIMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MAP MULTIMEDIA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MAP MULTIMEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAP MULTIMEDIA LIMITEDEvent Date1999-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAP MULTIMEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAP MULTIMEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.