Active - Proposal to Strike off
Company Information for THE MULTIMEDIA BUSINESS LIMITED
MILTON HEATH HOUSE, WESTCOTT ROAD, DORKING, SURREY, RH4 3NB,
|
Company Registration Number
03232127
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE MULTIMEDIA BUSINESS LIMITED | |
Legal Registered Office | |
MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB Other companies in RH4 | |
Company Number | 03232127 | |
---|---|---|
Company ID Number | 03232127 | |
Date formed | 1996-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-07-31 | |
Return next due | 2018-08-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-10 19:06:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN KEMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAVERCROFT NOMINEES LIMITED |
Company Secretary | ||
NEIL KERN |
Company Secretary | ||
FIONA DEWAR |
Company Secretary | ||
SHARON LESLEY HOPE |
Company Secretary | ||
ANTHONY PAUL ASHWORTH |
Company Secretary | ||
LESLIE FRANCES KEMPSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TRADING BUREAU LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
TMB GEOMARKETING LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Active | |
PRIMARY RESOURCE ALLIANCE LIMITED | Director | 1999-07-14 | CURRENT | 1999-05-19 | Dissolved 2016-12-27 | |
KEMPSON & BECK LIMITED | Director | 1997-10-02 | CURRENT | 1997-10-02 | Active | |
TMB MARKETING & COMMUNICATIONS LIMITED | Director | 1997-10-02 | CURRENT | 1997-10-02 | Active | |
THE MOTIVATION BUSINESS HOLDING COMPANY LIMITED | Director | 1996-04-10 | CURRENT | 1996-04-10 | Active | |
THE MOTIVATION BUSINESS TRAVEL LIMITED | Director | 1994-06-28 | CURRENT | 1994-06-28 | Active | |
THE MOTIVATION BUSINESS LIMITED | Director | 1991-07-08 | CURRENT | 1991-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Havercroft Nominees Limited on 2017-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Neil Kern on 2014-07-01 | |
AP04 | Appointment of Havercroft Nominees Limited as company secretary on 2014-07-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/08; full list of members | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/98 FROM: AMELYN HOUSE ANSELL ROAD DORKING SURREY RH4 1VN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/07/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 THE MULTIMEDIA BUSINESS LIMITED
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as THE MULTIMEDIA BUSINESS LIMITED are:
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. |