Company Information for CONNECT MULTIMEDIA HOLDINGS LIMITED
STUDIO 2001, MILE END, PAISLEY, RENFREWSHIRE, PA1 1JS,
|
Company Registration Number
SC423024
Private Limited Company
Active |
Company Name | |
---|---|
CONNECT MULTIMEDIA HOLDINGS LIMITED | |
Legal Registered Office | |
STUDIO 2001 MILE END PAISLEY RENFREWSHIRE PA1 1JS Other companies in PA1 | |
Company Number | SC423024 | |
---|---|---|
Company ID Number | SC423024 | |
Date formed | 2012-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 02:14:56 |
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 |
---|---|---|
ALLAN GRANT RAMSAY |
||
DAVID GRAHAM CAMERON |
||
JANE DEANE |
||
ALAN BLACKADDER RAMSAY |
||
ALLAN GRANT RAMSAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECT PUBLICATIONS (SCOTLAND) LIMITED | Director | 2017-04-27 | CURRENT | 2009-12-30 | Active | |
TC TRAVEL PENSION TRUSTEES LIMITED | Director | 2017-12-22 | CURRENT | 1996-05-10 | Active - Proposal to Strike off | |
CONNECT DIGITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
CONNECT PUBLICATIONS (SCOTLAND) LIMITED | Director | 2010-01-20 | CURRENT | 2009-12-30 | Active | |
CONNECT COMMUNICATIONS (SCOTLAND) LIMITED | Director | 2002-01-17 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
COLLEGE OF PIPING SERVICES LIMITED | Director | 2018-04-30 | CURRENT | 1988-08-12 | Active - Proposal to Strike off | |
ACCOUNTING TECHNICIANS ENTERPRISES LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
ACCOUNTING TECHNICIANS (SERVICES) LIMITED | Director | 2016-05-20 | CURRENT | 1995-10-23 | Active | |
SPEY INVESTMENTS LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
CONNECT DIGITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
CONNECT PUBLICATIONS (SCOTLAND) LIMITED | Director | 2010-03-22 | CURRENT | 2009-12-30 | Active | |
THE ASSOCIATION OF ACCOUNTING TECHNICIANS | Director | 2005-07-21 | CURRENT | 1980-09-26 | Active | |
MCLAY MCALISTER & MCGIBBON (AYR) LTD. | Director | 2003-10-15 | CURRENT | 1995-05-23 | Active | |
GLASGOW INTERNATIONAL PIPING FESTIVAL | Director | 2003-09-18 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
HUTCHESONS' SCHOOL, TRUST AND CLUB 1995 LIMITED | Director | 2001-09-06 | CURRENT | 1995-10-13 | Active | |
CONNECT COMMUNICATIONS (SCOTLAND) LIMITED | Director | 2001-06-01 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
THE PIPING CENTRE TRADING LIMITED | Director | 2000-05-31 | CURRENT | 1995-12-21 | Active | |
MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-09 | Active | |
THE NATIONAL PIPING CENTRE | Director | 1998-04-29 | CURRENT | 1992-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
Appointment of Karen Anne Smith as company secretary on 2022-01-01 | ||
DIRECTOR APPOINTED KAREN ANNE SMITH | ||
AP01 | DIRECTOR APPOINTED KAREN ANNE SMITH | |
AP03 | Appointment of Karen Anne Smith as company secretary on 2022-01-01 | |
Termination of appointment of Allan Grant Ramsay on 2022-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ALLAN GRANT RAMSAY | ||
TM02 | Termination of appointment of Allan Grant Ramsay on 2022-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN GRANT RAMSAY | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Graham Cameron as a person with significant control on 2020-05-05 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JANE DEANE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/03/13 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM CAMERON / 14/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRANT RAMSAY / 14/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACKADDER RAMSAY / 14/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALLAN GRANT RAMSAY on 2013-05-14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
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 CONNECT MULTIMEDIA HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CONNECT MULTIMEDIA HOLDINGS LIMITED are:
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. |