About

Registered Number: 04115460
Date of Incorporation: 28/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Breacon House, 8 Tithe Barn Lane, Patrington, East Yorkshire, HU12 0PE

 

Based in East Yorkshire, Xtreme Multimedia Ltd was founded on 28 November 2000, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Stephens, John Darren, Stephens, Sharon Marie at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, John Darren 28 November 2000 - 1
STEPHENS, Sharon Marie 28 November 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 04 February 2003
287 - Change in situation or address of Registered Office 08 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge & floating charge 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.