Multimedia International Services Ltd was founded on 01 September 1999 and are based in Lancashire, it has a status of "Active". The companies directors are listed as Darnell, Angela Margaret, Ravenscroft, David, Reed, Adrian John, Brownless, Karl Joseph, Brownless, Lisa, Butt, Nadeam. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARNELL, Angela Margaret | 01 September 1999 | - | 1 |
RAVENSCROFT, David | 01 September 1999 | - | 1 |
REED, Adrian John | 30 June 2017 | - | 1 |
BROWNLESS, Karl Joseph | 02 November 1999 | 09 November 2012 | 1 |
BROWNLESS, Lisa | 02 November 1999 | 09 November 2012 | 1 |
BUTT, Nadeam | 06 April 2006 | 07 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
CS01 - N/A | 25 September 2019 | |
CH01 - Change of particulars for director | 02 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 10 September 2018 | |
PSC07 - N/A | 22 August 2018 | |
PSC02 - N/A | 21 August 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 27 October 2017 | |
CH01 - Change of particulars for director | 17 August 2017 | |
AA - Annual Accounts | 18 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
MR01 - N/A | 27 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2017 | |
AA - Annual Accounts | 04 January 2017 | |
RESOLUTIONS - N/A | 07 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2016 | |
CS01 - N/A | 05 October 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 08 July 2013 | |
MG01 - Particulars of a mortgage or charge | 16 April 2013 | |
RESOLUTIONS - N/A | 16 January 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AD01 - Change of registered office address | 26 July 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 12 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 06 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 February 2007 | |
RESOLUTIONS - N/A | 12 January 2007 | |
RESOLUTIONS - N/A | 12 January 2007 | |
RESOLUTIONS - N/A | 12 January 2007 | |
RESOLUTIONS - N/A | 12 January 2007 | |
RESOLUTIONS - N/A | 12 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2007 | |
123 - Notice of increase in nominal capital | 12 January 2007 | |
MEM/ARTS - N/A | 12 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
AA - Annual Accounts | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
363s - Annual Return | 21 November 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
AA - Annual Accounts | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 11 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2005 | |
363s - Annual Return | 07 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2004 | |
AA - Annual Accounts | 11 December 2003 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 29 August 2002 | |
395 - Particulars of a mortgage or charge | 03 July 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
NEWINC - New incorporation documents | 01 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2017 | Outstanding |
N/A |
Guarantee and debenture | 05 April 2013 | Outstanding |
N/A |
Debenture | 27 June 2002 | Outstanding |
N/A |