About

Registered Number: 01979185
Date of Incorporation: 17/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Delta House Enterprise Road, Southampton Science Park, Southampton, Hampshire, SO16 7NS

 

Based in Southampton, Multiple Access Communications Ltd was founded on 17 January 1986. The organisation is registered for VAT. There are 10 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Howard Mark Jameson, Dr 07 June 2004 - 1
GOULD, Peter Roy 01 December 1999 - 1
KENYON, David Andrew 01 March 1992 - 1
WILLIAMS, John Edward Brunton, Dr 01 December 1999 - 1
KENNY, Therese Pauline, Dr N/A 31 May 2010 1
STEELE, Raymond, Professor N/A 31 October 2004 1
TUBIS, Christopher James 07 November 2001 31 December 2004 1
WASSELL, Ian James, Dr N/A 31 January 1992 1
WEBB, William Timothy 01 March 1992 31 July 1993 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Julie Ann 01 June 1998 12 November 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 April 2020
SH03 - Return of purchase of own shares 29 April 2020
AA - Annual Accounts 21 February 2020
RESOLUTIONS - N/A 10 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 14 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 15 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 15 January 2014
RESOLUTIONS - N/A 11 December 2013
SH06 - Notice of cancellation of shares 11 December 2013
SH03 - Return of purchase of own shares 11 December 2013
AR01 - Annual Return 17 January 2013
RESOLUTIONS - N/A 24 December 2012
SH06 - Notice of cancellation of shares 24 December 2012
SH03 - Return of purchase of own shares 24 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 11 January 2012
RESOLUTIONS - N/A 14 December 2011
SH06 - Notice of cancellation of shares 14 December 2011
SH03 - Return of purchase of own shares 14 December 2011
AR01 - Annual Return 28 January 2011
RESOLUTIONS - N/A 14 December 2010
SH06 - Notice of cancellation of shares 14 December 2010
SH03 - Return of purchase of own shares 14 December 2010
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 17 June 2010
RESOLUTIONS - N/A 16 June 2010
SH06 - Notice of cancellation of shares 16 June 2010
SH03 - Return of purchase of own shares 16 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 25 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 25 January 2010
SH08 - Notice of name or other designation of class of shares 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
SH03 - Return of purchase of own shares 16 January 2010
RESOLUTIONS - N/A 04 January 2010
SH01 - Return of Allotment of shares 04 January 2010
RESOLUTIONS - N/A 31 December 2009
RESOLUTIONS - N/A 31 December 2009
SH06 - Notice of cancellation of shares 31 December 2009
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 09 November 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 15 February 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 January 2001
287 - Change in situation or address of Registered Office 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1998
123 - Notice of increase in nominal capital 08 July 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 07 March 1995
363s - Annual Return 07 February 1995
287 - Change in situation or address of Registered Office 04 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 08 January 1994
288 - N/A 20 August 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 23 December 1992
288 - N/A 16 March 1992
288 - N/A 06 March 1992
AA - Annual Accounts 25 February 1992
288 - N/A 10 February 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 23 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
363 - Annual Return 27 February 1990
288 - N/A 26 February 1990
395 - Particulars of a mortgage or charge 26 October 1989
395 - Particulars of a mortgage or charge 04 October 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 22 July 1987
GAZ(U) - N/A 30 June 1986
CERTNM - Change of name certificate 12 June 1986
288 - N/A 20 May 1986
287 - Change in situation or address of Registered Office 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 20 October 1989 Fully Satisfied

N/A

Charge over credit balances 25 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.