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

NATIVE MULTIMEDIA LTD

COTTAGE OFFICES, BUCKFAST ABBEY, BUCKFAST, DEVON, TQ11 0EE,
Company Registration Number
05753761
Private Limited Company
Active

Company Overview

About Native Multimedia Ltd
NATIVE MULTIMEDIA LTD was founded on 2006-03-23 and has its registered office in Buckfast. The organisation's status is listed as "Active". Native Multimedia Ltd is a Private Limited Company registered in ENGLAND 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
NATIVE MULTIMEDIA LTD
 
Legal Registered Office
COTTAGE OFFICES
BUCKFAST ABBEY
BUCKFAST
DEVON
TQ11 0EE
Other companies in PL8
 
Filing Information
Company Number 05753761
Company ID Number 05753761
Date formed 2006-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB373945265  
Last Datalog update: 2024-05-05 08:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIVE MULTIMEDIA 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 NATIVE MULTIMEDIA LTD

Current Directors
Officer Role Date Appointed
MICHAEL JEREMY DAVIES
Director 2006-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNNIS MARY JEFFRIES
Company Secretary 2006-03-23 2016-03-23

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
2024-04-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-07Change of details for Miss Carol Ann Davies as a person with significant control on 2023-08-14
2024-03-07Change of details for Mr Michael Jeremy Davies as a person with significant control on 2023-08-14
2024-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DAVIES
2023-08-1714/08/23 STATEMENT OF CAPITAL GBP 11
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-04-04PSC04Change of details for Miss Carol Ann Davies as a person with significant control on 2022-03-14
2022-04-04CH01Director's details changed for Mr Michael Jeremy Davies on 2022-04-04
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 18 Clandon Ave Clandon Avenue Egham TW20 8LP England
2022-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN DAVIES
2022-03-31PSC04Change of details for Mr Michael Jeremy Davies as a person with significant control on 2021-01-01
2022-03-18PSC04Change of details for Mr Michael Jeremy Davies as a person with significant control on 2022-03-15
2021-10-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-12CH01Director's details changed for Mr Michael Jeremy Davies on 2021-03-31
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-11AP01DIRECTOR APPOINTED MISS CAROL ANN DAVIES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 72 Grove Road Chertsey KT16 9DJ England
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM Burma House Station Path Staines Middlesex TW18 4LA
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM02Termination of appointment of Glynnis Mary Jeffries on 2016-03-23
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-25DISS40Compulsory strike-off action has been discontinued
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0123/03/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Michael Jeremy Davies on 2015-03-23
2015-07-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM 11 Old Road, Brixton Plymouth Devon PL8 2BS
2014-11-28AR0123/03/14 ANNUAL RETURN FULL LIST
2014-11-28RT01Administrative restoration application
2014-11-04GAZ2Final Gazette dissolved via compulsory strike-off
2014-07-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31DISS40Compulsory strike-off action has been discontinued
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-29AR0123/03/13 ANNUAL RETURN FULL LIST
2013-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-28AR0123/03/11 FULL LIST
2011-07-26GAZ1FIRST GAZETTE
2010-11-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0123/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY DAVIES / 01/10/2009
2010-02-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-14AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 23/03/2007
2008-10-30AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-03-23NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NATIVE MULTIMEDIA LTD 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 Off2014-07-22
Proposal to Strike Off2013-07-23
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against NATIVE MULTIMEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIVE MULTIMEDIA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 9,565
Creditors Due Within One Year 2012-03-31 £ 6,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NATIVE MULTIMEDIA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,622
Shareholder Funds 2013-03-31 £ 5,516
Tangible Fixed Assets 2013-03-31 £ 11,459
Tangible Fixed Assets 2012-03-31 £ 6,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIVE MULTIMEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATIVE MULTIMEDIA LTD
Trademarks
We have not found any records of NATIVE MULTIMEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIVE MULTIMEDIA 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 (62090 - Other information technology service activities) as NATIVE MULTIMEDIA LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NATIVE MULTIMEDIA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNATIVE MULTIMEDIA LTDEvent Date2014-07-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyNATIVE MULTIMEDIA LTDEvent Date2013-07-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyNATIVE MULTIMEDIA LTDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIVE MULTIMEDIA 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 NATIVE MULTIMEDIA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1