Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECEPTIVE MULTI-MEDIA LTD
Company Information for

RECEPTIVE MULTI-MEDIA LTD

STEWARTS 271 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1AA,
Company Registration Number
03481875
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Receptive Multi-media Ltd
RECEPTIVE MULTI-MEDIA LTD was founded on 1997-12-16 and has its registered office in Hertfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Receptive Multi-media Ltd is a Private Limited Company registered in 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
RECEPTIVE MULTI-MEDIA LTD
 
Legal Registered Office
STEWARTS 271 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 1AA
Other companies in HP4
 
Filing Information
Company Number 03481875
Company ID Number 03481875
Date formed 1997-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-14 09:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECEPTIVE MULTI-MEDIA LTD
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 RECEPTIVE MULTI-MEDIA LTD

Current Directors
Officer Role Date Appointed
STEWARTS COMPANY SECRETARY LIMITED
Company Secretary 2001-04-19
RAJAN PARIKH
Director 1997-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEYASHREE RAM VIJAY-INDRA
Director 1998-02-10 2005-03-01
RAJAN PARIKH
Company Secretary 1997-12-16 2001-04-19
PHILIP MARK POPPY
Director 1997-12-16 1998-02-10
FORMATION SECRETARY LTD
Company Secretary 1997-12-16 1997-12-16
FORMATION DIRECTOR LIMITED
Director 1997-12-16 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWARTS COMPANY SECRETARY LIMITED MURDOCK CARE SERVICES LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-10-11
STEWARTS COMPANY SECRETARY LIMITED AESP CONSULTING LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
STEWARTS COMPANY SECRETARY LIMITED COMPLETE PROJECTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active
STEWARTS COMPANY SECRETARY LIMITED BJC HEATING AND PLUMBING LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-10-20
STEWARTS COMPANY SECRETARY LIMITED FIRST XI LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Active
STEWARTS COMPANY SECRETARY LIMITED CREATIVE LITE LIMITED Company Secretary 2005-12-21 CURRENT 2001-11-19 Active
STEWARTS COMPANY SECRETARY LIMITED LEAD THE LIFE LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2015-02-10
STEWARTS COMPANY SECRETARY LIMITED RUPERTS TROUSERS LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
STEWARTS COMPANY SECRETARY LIMITED RUSSIA TODAY TV UK LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Liquidation
STEWARTS COMPANY SECRETARY LIMITED TECHNICAL ELECTRICAL SERVICES LIMITED Company Secretary 2005-05-10 CURRENT 1995-08-22 Active
STEWARTS COMPANY SECRETARY LIMITED A B W SERVICES LIMITED Company Secretary 2004-11-25 CURRENT 2004-11-25 Active
STEWARTS COMPANY SECRETARY LIMITED LYNMERE LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Dissolved 2014-11-18
STEWARTS COMPANY SECRETARY LIMITED S. HUBBARD LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-10 Active - Proposal to Strike off
STEWARTS COMPANY SECRETARY LIMITED FORTUNE CONSULTING SERVICES LIMITED Company Secretary 2003-07-04 CURRENT 2003-07-04 Dissolved 2014-02-25
STEWARTS COMPANY SECRETARY LIMITED WALLMAN DEVELOPMENTS LIMITED Company Secretary 2003-02-26 CURRENT 2002-01-25 Dissolved 2016-03-22
STEWARTS COMPANY SECRETARY LIMITED HUMAN CAPITAL DEVELOPMENT LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
STEWARTS COMPANY SECRETARY LIMITED D A RECRUITMENT SERVICES LIMITED Company Secretary 2002-11-21 CURRENT 2002-08-28 Dissolved 2014-04-08
STEWARTS COMPANY SECRETARY LIMITED LONDON STOCK ESTATES LIMITED Company Secretary 2002-02-08 CURRENT 1994-05-24 Dissolved 2014-04-15
STEWARTS COMPANY SECRETARY LIMITED ENABLING CHANGE LIMITED Company Secretary 2001-08-08 CURRENT 2001-08-08 Active
STEWARTS COMPANY SECRETARY LIMITED ACEROXY LTD Company Secretary 2001-03-01 CURRENT 2001-03-01 Active
STEWARTS COMPANY SECRETARY LIMITED TORWELL PROPERTY LTD Company Secretary 2000-11-21 CURRENT 2000-11-20 Active
STEWARTS COMPANY SECRETARY LIMITED RANGE ESTATES LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
STEWARTS COMPANY SECRETARY LIMITED TOLCARNE ANALYSIS LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active - Proposal to Strike off
STEWARTS COMPANY SECRETARY LIMITED GENERIC BUSINESS SERVICES LTD Company Secretary 2000-03-27 CURRENT 2000-03-27 Active
STEWARTS COMPANY SECRETARY LIMITED AQUARIUS SYSTEM SOLUTIONS LTD Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
STEWARTS COMPANY SECRETARY LIMITED SCOTT SAMPSON ARCHITECTS LTD Company Secretary 1997-04-17 CURRENT 1997-04-17 Active
STEWARTS COMPANY SECRETARY LIMITED AMBITION LIMITED Company Secretary 1996-10-01 CURRENT 1994-10-13 Active - Proposal to Strike off
STEWARTS COMPANY SECRETARY LIMITED AMBERNET LIMITED Company Secretary 1994-08-30 CURRENT 1994-08-30 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
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-03DS01Application to strike the company off the register
2022-03-15AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-08-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-10-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14TM02Termination of appointment of Stewarts Company Secretary Limited on 2020-10-14
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-10CH01Director's details changed for Mr Rajan Parikh on 2018-09-10
2018-09-10PSC04Change of details for Mr Rajan Parikh as a person with significant control on 2018-09-10
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-05-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-06AR0116/12/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-12SH0109/02/15 STATEMENT OF CAPITAL GBP 3
2014-12-17AR0116/12/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0116/12/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-23AR0116/12/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AR0116/12/10 ANNUAL RETURN FULL LIST
2010-04-12AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-08AR0116/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN PARIKH / 15/12/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWARTS COMPANY SECRETARY LIMITED / 15/12/2009
2009-04-09AA31/01/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-03-01AA31/01/08 TOTAL EXEMPTION FULL
2008-01-11363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-17363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-05363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-04288bDIRECTOR RESIGNED
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-17363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-12-20363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-12-31363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 78 KELLETT ROAD LONDON SW2 1ED
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-08225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99
1999-01-29363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-02-20CERTNMCOMPANY NAME CHANGED RECEPTIVE RECORDS LTD CERTIFICATE ISSUED ON 23/02/98
1998-02-18288aNEW DIRECTOR APPOINTED
1998-02-18288bDIRECTOR RESIGNED
1997-12-22288aNEW DIRECTOR APPOINTED
1997-12-22288bDIRECTOR RESIGNED
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 376 EUSTON ROAD LONDON NW1 3BL
1997-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-22288bSECRETARY RESIGNED
1997-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RECEPTIVE MULTI-MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECEPTIVE MULTI-MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECEPTIVE MULTI-MEDIA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 RECEPTIVE MULTI-MEDIA LTD

Intangible Assets
Patents
We have not found any records of RECEPTIVE MULTI-MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RECEPTIVE MULTI-MEDIA LTD
Trademarks
We have not found any records of RECEPTIVE MULTI-MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECEPTIVE MULTI-MEDIA LTD. 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 (99999 - Dormant Company) as RECEPTIVE MULTI-MEDIA LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where RECEPTIVE MULTI-MEDIA LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECEPTIVE MULTI-MEDIA LTD 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 RECEPTIVE MULTI-MEDIA LTD 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.