THE MULTIMEDIA GROUP LIMITED
Status | DISSOLVED |
Company No. | 06888689 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 9 months, 19 days |
SUMMARY
THE MULTIMEDIA GROUP LIMITED is an dissolved private limited company with number 06888689. It was incorporated 15 years, 3 months, 4 days ago, on 27 April 2009 and it was dissolved 3 years, 9 months, 19 days ago, on 13 October 2020. The company address is Hawley Mill Hawley Mill, Dartford, DA2 7SY, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Surjit Kumar Bangar
Appointment date: 2020-03-11
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Graham Ward
Termination date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Second filing of director appointment with name
Date: 10 Jul 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Christopher Graham Ward
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Graham Ward
Appointment date: 2018-10-08
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Emma Elizabeth Joyce
Termination date: 2018-10-05
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Mann
Termination date: 2018-02-12
Documents
Termination secretary company with name termination date
Date: 22 Mar 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen John Mann
Termination date: 2018-02-12
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 20 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Emma Elizabeth Joyce
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott James Meyer
Termination date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 18 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-29
Officer name: Mr Stephen John Mann
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Miscellaneous
Date: 14 Jan 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-12
Officer name: Mr Stephen John Mann
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Joyce
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type group
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott James Meyer
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ambrose
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Matthews
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Vinton
Documents
Appoint person secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen John Mann
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type group
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Resolution
Date: 10 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Ambrose
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Mann
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Opperman
Documents
Change registered office address company with date old address
Date: 10 May 2010
Action Date: 10 May 2010
Category: Address
Type: AD01
Change date: 2010-05-10
Old address: Lower Tregenna Newquay Cornwall TR8 4HS
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 21 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 21 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 12 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 07/08/09\gbp si 199@1=199\gbp ic 1/200\
Documents
Resolution
Date: 12 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed alan matthews
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed roger vinton
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed sarah joyce
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed peter adam ernest opperman
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director castlegate directors LIMITED
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gavin cumming
Documents
Legacy
Date: 12 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from 44 castle gate nottingham NG1 7BJ
Documents
Legacy
Date: 12 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Certificate change of name company
Date: 25 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 554 LIMITED\certificate issued on 27/07/09
Documents
Some Companies
AVALAND HOUSE 110 LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SD
Number: | 07902864 |
Status: | ACTIVE |
Category: | Private Limited Company |
LS ELECTRICAL SERVICES (UK) LTD
12 SWALLOW DRIVE,NORTHOLT,UB5 6UH
Number: | 09005608 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 CHESSON ROAD,LONDON,W14 9QS
Number: | 11512357 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACLEOD EXECUTIVE SEARCH LIMITED
THE CA'D'ORO,GLASGOW,G1 3PE
Number: | SC609330 |
Status: | ACTIVE |
Category: | Private Limited Company |
RWC PLUMBING AND HEATING LIMITED
30 WHITEHILL PLACE,STIRLING,FK8 2HH
Number: | SC618305 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POPLARS LIGHTMOOR ROAD,TELFORD,TF4 3QN
Number: | 05814728 |
Status: | ACTIVE |
Category: | Private Limited Company |