About

Registered Number: 03142509
Date of Incorporation: 29/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: All Saints Building Legal Dept, Manchester Metropolitan University, All Saints Manchester, M15 6BH

 

Established in 1995, Multimedia Marketing.com Ltd have registered office in All Saints Manchester, it has a status of "Active". The companies director is listed as Farooq, Imran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAROOQ, Imran 21 June 2001 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 November 2006
RESOLUTIONS - N/A 30 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 26 August 2005
AUD - Auditor's letter of resignation 11 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 08 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 24 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
363s - Annual Return 02 January 2001
225 - Change of Accounting Reference Date 13 July 2000
CERTNM - Change of name certificate 05 May 2000
AA - Annual Accounts 16 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
RESOLUTIONS - N/A 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
CERTNM - Change of name certificate 17 February 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 02 September 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
363s - Annual Return 20 February 1997
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
AA - Annual Accounts 11 December 1996
225 - Change of Accounting Reference Date 13 November 1996
287 - Change in situation or address of Registered Office 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
RESOLUTIONS - N/A 06 May 1996
RESOLUTIONS - N/A 06 May 1996
123 - Notice of increase in nominal capital 06 May 1996
CERTNM - Change of name certificate 25 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.