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

ACTION MULTIMEDIA LIMITED

OLDHAM, LANCASHIRE, OL1 1TE,
Company Registration Number
02773134
Private Limited Company
Dissolved

Dissolved 2014-08-28

Company Overview

About Action Multimedia Ltd
ACTION MULTIMEDIA LIMITED was founded on 1992-12-11 and had its registered office in Oldham. The company was dissolved on the 2014-08-28 and is no longer trading or active.

Key Data
Company Name
ACTION MULTIMEDIA LIMITED
 
Legal Registered Office
OLDHAM
LANCASHIRE
OL1 1TE
Other companies in OL1
 
Previous Names
C D SPORTS LTD.09/10/1995
Filing Information
Company Number 02773134
Date formed 1992-12-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-08-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-06 03:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION MULTIMEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVANCO SERVICES LIMITED   SEFTONS LIMITED   STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED   STEPHEN HUGHES PARTNERSHIP (MANCHESTER) LIMITED   THE BETTER BOOK-KEEPING ORGANISATION 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.
Companies with same name ACTION MULTIMEDIA LIMITED
The following companies were found which have the same name as ACTION MULTIMEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION MULTIMEDIA, L.L.C. 7425 WISTFUL VISTA DR 708 WEST DES MOINES IA 50266 Active Company formed on the 2007-04-11
ACTION MULTIMEDIA SYSTEM (INDIA) PRIVATE LIMITED 22 ANDAL STREET LAKSHMIPURAM PEELAMEDU P.O COIMBATORE Tamil Nadu 641004 STRIKE OFF Company formed on the 1993-03-03
ACTION MULTIMEDIA SOLUTIONS SDN. BHD. Active

Company Officers of ACTION MULTIMEDIA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MOTTRAM
Company Secretary 1997-11-13
ROBERT JOHN MOTTRAM
Director 1996-05-08
PLUS EIGHT VENTURE MANAGEMENT
Director 1996-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PHILIPPA DOUGLAS
Company Secretary 1992-12-11 1996-12-02
SUSAN PHILIPPA DOUGLAS
Director 1992-12-11 1996-12-02
BRUCE LAURIE DOUGLAS
Director 1992-12-11 1996-05-08
DIANE S JAMESON
Director 1992-11-25 1995-06-19
COLIN STRIPE
Director 1992-11-25 1994-12-13
MARTIN VINCENT WALKER
Director 1993-01-06 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MOTTRAM AMATICA LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-06 Dissolved 2014-02-18
ROBERT JOHN MOTTRAM TANTELL LIMITED Director 2014-01-01 CURRENT 1992-07-29 Dissolved 2015-10-27
ROBERT JOHN MOTTRAM LMM PROPERTIES LIMITED Director 2014-01-01 CURRENT 2000-05-17 Dissolved 2015-10-27
ROBERT JOHN MOTTRAM HELBURN LIMITED Director 2014-01-01 CURRENT 1990-01-29 Dissolved 2015-10-27
ROBERT JOHN MOTTRAM TANTELL CONSTRUCTION LIMITED Director 2014-01-01 CURRENT 1997-02-10 Active - Proposal to Strike off
ROBERT JOHN MOTTRAM BURNE JONES HOUSE LIMITED Director 2014-01-01 CURRENT 2000-06-13 Active - Proposal to Strike off
ROBERT JOHN MOTTRAM LEASEMETHOD MANAGEMENT LIMITED Director 2005-04-07 CURRENT 1996-08-16 Active
ROBERT JOHN MOTTRAM LEASEMETHOD LIMITED Director 2004-09-15 CURRENT 1990-10-29 Active
ROBERT JOHN MOTTRAM AMATICA LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2014-02-18
ROBERT JOHN MOTTRAM MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED Director 2000-01-13 CURRENT 1998-11-09 Dissolved 2015-08-18
ROBERT JOHN MOTTRAM DMWS 145 LIMITED Director 1991-12-04 CURRENT 1989-12-04 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
2014-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013
2012-12-114.20STATEMENT OF AFFAIRS/4.19
2012-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM EGERTON HOUSE TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN
2011-12-12LATEST SOC12/12/11 STATEMENT OF CAPITAL;GBP 250709.24
2011-12-12AR0128/11/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0128/11/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0124/12/09 FULL LIST
2009-12-22AR0128/11/09 FULL LIST
2009-12-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLUS EIGHT VENTURE MANAGEMENT / 04/12/2009
2009-08-20RES01ADOPT ARTICLES 07/08/2009
2009-08-20RES04NC INC ALREADY ADJUSTED 07/08/2009
2009-08-20123GBP NC 400000/450000 07/08/09
2009-08-2088(2)AD 07/08/09 GBP SI 850000@0.2=170000 GBP IC 250709.24/420709.24
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-30128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-02-13363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-2188(2)RAD 18/05/04--------- £ SI 50000@1=50000 £ IC 200709/250709
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-18RES04£ NC 300000/400000 23/03
2004-06-18123NC INC ALREADY ADJUSTED 23/03/04
2004-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-16363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-12-01123£ NC 120000/300000 20/06/00
2000-12-01SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/00
2000-12-01ORES04NC INC ALREADY ADJUSTED 20/06/00
2000-12-0188(2)RAD 20/06/00--------- £ SI 120000@1=120000 £ IC 80709/200709
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/00
2000-01-13363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05363sRETURN MADE UP TO 28/11/98; CHANGE OF MEMBERS
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-02ORES04£ NC 1000/120000 13/12
1998-09-0288(2)RAD 01/12/97--------- £ SI 45@1=45 £ IC 81515/81560
1998-09-0288(2)RAD 13/12/97--------- £ SI 1180@.2=236 £ SI 27904@.01=279 £ IC 81000/81515
1998-09-0288(2)RAD 15/12/97--------- £ SI 400000@.2=80000 £ IC 1000/81000
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-02288aNEW SECRETARY APPOINTED
1998-01-02363bRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-17395PARTICULARS OF MORTGAGE/CHARGE
1997-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 14 CAITHNESS DRIVE WALLASEY MERSEYSIDE L45 7PW
1996-12-05363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-06-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-22288NEW DIRECTOR APPOINTED
1996-05-22288NEW DIRECTOR APPOINTED
1996-05-22288DIRECTOR RESIGNED
1996-01-04363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ACTION MULTIMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-24
Resolutions for Winding-up2012-12-14
Fines / Sanctions
No fines or sanctions have been issued against ACTION MULTIMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-15 Outstanding MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND NO.3
MORTGAGE DEBENTURE 1997-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-09-08 Satisfied ROBERT J MOTTRAM
Intangible Assets
Patents
We have not found any records of ACTION MULTIMEDIA LIMITED registering or being granted any patents
Domain Names

ACTION MULTIMEDIA LIMITED owns 7 domain names.

amaticakiosk.co.uk   bmwork.co.uk   q-tec.co.uk   q-tek.co.uk   rmnj-conveyancing.co.uk   rmnjconveyancing.co.uk   amatica.co.uk  

Trademarks
We have not found any records of ACTION MULTIMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION 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 (62020 - Information technology consultancy activities) as ACTION MULTIMEDIA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ACTION 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 TypeResolutions for Winding-up
Defending partyACTION MULTIMEDIA LIMITEDEvent Date2012-12-04
At an Extraordinary General Meeting of the above named company, duly convened and held at Holiday Inn Express Knowsley, Ribblers Lane, Knowsley, Liverpool L34 9HA on 4 December 2012 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Jonathan Guy Lord (IP Number 9041) of Bridgestones , 125/127 Union Street, Oldham OL1 1TE was appointed as Liquidator of the Company on 4 December 2012 .
 
Initiating party Event TypeFinal Meetings
Defending partyACTION MULTIMEDIA LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on Meeting Date and Time: 21st May 2014 at 10.00 am and 10.05 am Jonathan Lord ( 9041 ) - MIPA, Office holder capacity: Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION 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 ACTION 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.