Dissolved 2015-03-10
Company Information for EASTERN MULTIMEDIA LIMITED
BEDFORD, UNITED KINGDOM, MK42 0BN,
|
Company Registration Number
03637077
Private Limited Company
Dissolved Dissolved 2015-03-10 |
Company Name | |
---|---|
EASTERN MULTIMEDIA LIMITED | |
Legal Registered Office | |
BEDFORD UNITED KINGDOM MK42 0BN Other companies in MK42 | |
Company Number | 03637077 | |
---|---|---|
Date formed | 1998-09-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 04:09:44 |
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 |
---|---|---|
CHRISTOPHER PETER BILLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOUTHERN CORPORATE SERVICES LIMITED |
Company Secretary | ||
COTTERSTONE REGISTRARS LIMITED |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASSIC MART LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BILLINGTON / 28/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BILLINGTON / 28/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 7 UPPER STONE HAYES GREAT LINFORD MILTON KEYNES BUCKINGHAMSHIRE MK14 5ER | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BILLINGTON / 23/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BILLINGTON / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BILLINGTON / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BILLINGTON / 01/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SOUTHERN CORPORATE SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD | |
363a | RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 24A-26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: BANKS & PARTNERS 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2011-10-01 | £ 3,915 |
---|---|---|
Taxation Social Security Due Within One Year | 2011-10-01 | £ 3,915 |
Creditors and other liabilities
|
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 EASTERN MULTIMEDIA LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 4,698 |
Current Assets | 2011-10-01 | £ 4,698 |
Debtors | 2011-10-01 | £ 0 |
Fixed Assets | 2011-10-01 | £ 134 |
Shareholder Funds | 2011-10-01 | £ 917 |
Tangible Fixed Assets | 2011-10-01 | £ 134 |
Debtors and other cash assets
EASTERN MULTIMEDIA LIMITED owns 1 domain names.
mobilebook.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EASTERN MULTIMEDIA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EASTERN MULTIMEDIA LIMITED | Event Date | 2014-09-30 |
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. |