About

Registered Number: 03480466
Date of Incorporation: 15/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

 

Founded in 1997, Conspiracy (Multimedia) Ltd are based in Edgware, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed as Ringham, Benjamin, Ringham, Maximilian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINGHAM, Benjamin 25 February 1998 - 1
RINGHAM, Maximilian 25 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 25 June 2015
SH01 - Return of Allotment of shares 18 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 September 2012
CH03 - Change of particulars for secretary 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 14 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.