About

Registered Number: 05269149
Date of Incorporation: 25/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (8 years and 1 month ago)
Registered Address: 55 Regent Road, Harborne, Birmingham, West Midlands, B17 9JU

 

Message Multimedia Ltd was registered on 25 October 2004, it's status at Companies House is "Dissolved". There are 3 directors listed as Villiers - Stuart, Caroline Mary, Villiers - Stuart, Michael Patrick, Varney, David Robert for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLIERS - STUART, Caroline Mary 09 March 2005 - 1
VILLIERS - STUART, Michael Patrick 25 October 2004 - 1
VARNEY, David Robert 25 October 2004 08 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 12 December 2016
CS01 - N/A 05 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
123 - Notice of increase in nominal capital 15 December 2004
RESOLUTIONS - N/A 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
225 - Change of Accounting Reference Date 19 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.