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

ABHL MULTIPLEX LIMITED

CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA,
Company Registration Number
05138188
Private Limited Company
Active

Company Overview

About Abhl Multiplex Ltd
ABHL MULTIPLEX LIMITED was founded on 2004-05-26 and has its registered office in Hampshire. The organisation's status is listed as "Active". Abhl Multiplex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
ABHL MULTIPLEX LIMITED
 
Legal Registered Office
CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA
Other companies in SO21
 
Previous Names
MUKBL MULTIPLEX LIMITED21/05/2013
ALNERY NO. 2444 LIMITED03/02/2005
Filing Information
Company Number 05138188
Company ID Number 05138188
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABHL MULTIPLEX 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.

Company Officers of ABHL MULTIPLEX LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-07-31 2018-01-01
LILIANA SOLOMON
Director 2016-06-01 2017-01-11
PHILIP DAVID MOSES
Director 2011-07-15 2016-06-01
JOHN HAROLD CRESSWELL
Director 2011-01-28 2015-08-01
JOSHUA MCHUTCHISON
Director 2010-03-23 2011-07-15
THOMAS MEIKLE BENNIE
Director 2005-12-13 2011-01-28
PAUL GRAHAM STRATTON
Director 2009-08-05 2010-03-23
MICHAEL JOHN PITT
Director 2008-06-24 2009-08-05
THOMAS KERRY O'CONNOR
Company Secretary 2005-02-04 2009-07-31
PETER GRAY DOUGLAS
Director 2005-12-13 2009-07-20
PETER HARBISON
Director 2005-12-13 2008-05-12
JAMES STUART CRAIG
Director 2005-02-04 2005-12-13
GERALD EDWARD MORIARTY
Director 2005-02-04 2005-12-13
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-05-26 2005-02-04
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-05-26 2005-02-04
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-05-26 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 1 LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV LIMITED Director 2015-08-01 CURRENT 2010-10-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-16 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE SELECTIVE MEDIA LIMITED Director 2015-08-01 CURRENT 2008-04-29 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE LIMITED Director 2015-08-01 CURRENT 1996-09-06 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA PUBLIC SAFETY LIMITED Director 2015-08-01 CURRENT 1997-03-27 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 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
2024-04-05Notice of agreement to exemption from filing of accounts for period ending 30/06/23
2024-04-05Filing exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2023-05-16DIRECTOR APPOINTED MR NATHAN ANDREW HODGE
2023-04-19Notice of agreement to exemption from filing of accounts for period ending 30/06/22
2023-04-03Filing exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-18DIRECTOR APPOINTED MR SEAN ALLAN WEST
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK
2022-12-08TM02Termination of appointment of Katrina Dick on 2022-12-06
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MS KATRINA DICK
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2022-04-21AP03Appointment of Ms Katrina Dick as company secretary on 2022-04-06
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/20
2021-05-27GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-06AP03Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31
2021-04-01TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/18
2019-04-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-11-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/17
2017-11-28GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-01-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-14GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-01-14AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-01-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-14GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-01-14AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2015-08-12AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0126/05/15 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0126/05/14 FULL LIST
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-20AR0126/05/13 FULL LIST
2013-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013
2013-05-21RES15CHANGE OF NAME 03/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED MUKBL MULTIPLEX LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-15AR0126/05/12 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-07-20AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2011-06-17AR0126/05/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED JOHN HAROLD CRESSWELL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MCHUTCHISON / 16/08/2010
2010-06-23AR0126/05/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED JOSHUA MCHUTCHISON
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-20288aDIRECTOR APPOINTED PAUL GRAHAM STRATTON
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-12288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS
2009-06-03363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-04288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2008-06-06363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR PETER HARBISON
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-13363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-04-24ELRESS386 DISP APP AUDS 12/04/06
2006-04-24ELRESS366A DISP HOLDING AGM 12/04/06
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2005-10-07225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-07-09363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-03CERTNMCOMPANY NAME CHANGED ALNERY NO. 2444 LIMITED CERTIFICATE ISSUED ON 03/02/05
2004-05-26NEWINCINCORPORATION 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 ABHL MULTIPLEX LIMITED 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 ABHL MULTIPLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABHL MULTIPLEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ABHL MULTIPLEX LIMITED

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

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABHL MULTIPLEX 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABHL MULTIPLEX 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 ABHL MULTIPLEX 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.