About

Registered Number: 03308722
Date of Incorporation: 28/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 3rd Floor 24 Chiswell Street, London, EC1Y 4YX

 

Established in 1997, 1,2,3 Multimedia Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Imamura, Kiichiro, Malaterre, Marie Line, Paul, Eric Daniel Robert, Cml Secretaries Limited, Abadie, Alain, Abadie, Patrick Gilbert Joseph, Ansel, Jean-paul Christian Andre, Paperon, Pierre, Plaisance, Philippe, Tanimoto, Takuo at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMAMURA, Kiichiro 31 October 2011 - 1
ABADIE, Alain 01 September 1999 01 January 2000 1
ABADIE, Patrick Gilbert Joseph 28 January 1997 28 November 2005 1
ANSEL, Jean-Paul Christian Andre 12 September 2008 01 June 2009 1
PAPERON, Pierre 06 December 2005 07 June 2006 1
PLAISANCE, Philippe 07 June 2006 12 September 2008 1
TANIMOTO, Takuo 01 June 2009 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MALATERRE, Marie Line 30 September 2002 26 November 2007 1
PAUL, Eric Daniel Robert 28 January 1997 30 September 2002 1
CML SECRETARIES LIMITED 07 May 2009 21 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 25 April 2013
AP04 - Appointment of corporate secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 21 February 2013
AA01 - Change of accounting reference date 23 May 2012
AR01 - Annual Return 16 April 2012
AP04 - Appointment of corporate secretary 11 April 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 15 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 23 December 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363a - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 30 June 2005
225 - Change of Accounting Reference Date 31 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 17 September 2003
363a - Annual Return 28 February 2003
AA - Annual Accounts 30 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
363a - Annual Return 22 October 2002
AUD - Auditor's letter of resignation 11 October 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 17 July 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 05 August 1998
225 - Change of Accounting Reference Date 16 April 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.