Company NamePresence Multimedia Limited
DirectorPhilip Lindsay
Company StatusActive
Company Number03691200
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Lindsay
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(6 years, 4 months after company formation)
Appointment Duration19 years
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Leafield Close
Birtley
Chester Le Street
County Durham
DH3 1RX
Secretary NamePhilip Lindsay
NationalityBritish
StatusCurrent
Appointed28 June 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Leafield Close
Birtley
Chester Le Street
County Durham
DH3 1RX
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Nicholas Jeremy James Devitt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Tynedale Avenue
Whitley Bay
NE26 3BA
Director NameWilliam Westwater Jackson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 28 June 2006)
RoleDesigner
Correspondence Address15 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
NE15 0BU
Secretary NameMr Nicholas Jeremy James Devitt
NationalityBritish
StatusResigned
Appointed02 February 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Tynedale Avenue
Whitley Bay
NE26 3BA
Director NameSean David McVeigh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed26 September 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleDesigner
Correspondence Address21 Clarendon House
Clayton Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 5EE
Secretary NameWilliam Westwater Jackson
NationalityBritish
StatusResigned
Appointed13 May 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2006)
RoleCompany Director
Correspondence Address15 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
NE15 0BU
Director NameDiane Susan Lindsay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Leafield Close
Birtley
Chester Le Street
County Durham
DH3 1RX

Contact

Websitepresencemultimedia.co.uk
Telephone0191 4923895
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address46 Leafield Close
Birtley
Chester Le Street
County Durham
DH3 1RX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland

Shareholders

340 at £1Philip Lindsay
99.71%
Ordinary
1 at £1Steven Rutherford
0.29%
Redeemable

Financials

Year2014
Net Worth£39,783
Cash£51,355
Current Liabilities£25,035

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
23 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
23 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
17 January 2017Amended total exemption small company accounts made up to 28 February 2016 (7 pages)
17 January 2017Amended total exemption small company accounts made up to 28 February 2016 (7 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 341
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 341
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 341
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 341
(4 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 341
(4 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 341
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 341
(4 pages)
14 January 2014Termination of appointment of Diane Lindsay as a director (1 page)
14 January 2014Termination of appointment of Diane Lindsay as a director (1 page)
14 January 2014Termination of appointment of Diane Lindsay as a director (1 page)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 341
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 341
(4 pages)
14 January 2014Termination of appointment of Diane Lindsay as a director (1 page)
16 December 2013Registered office address changed from 1 Heathfield Place Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 1 Heathfield Place Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS England on 16 December 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 May 2013Registered office address changed from 2 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 2 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF United Kingdom on 22 May 2013 (1 page)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Diane Susan Lindsay on 16 September 2011 (2 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Philip Lindsay on 16 September 2011 (1 page)
10 January 2012Director's details changed for Philip Lindsay on 16 September 2011 (2 pages)
10 January 2012Director's details changed for Diane Susan Lindsay on 16 September 2011 (2 pages)
10 January 2012Secretary's details changed for Philip Lindsay on 16 September 2011 (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Philip Lindsay on 16 September 2011 (2 pages)
19 September 2011Registered office address changed from Office 8 St Thomas Street Stables Newcastle upon Tyne NE1 4LE on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Office 8 St Thomas Street Stables Newcastle upon Tyne NE1 4LE on 19 September 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Diane Susan Lindsay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Diane Susan Lindsay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Philip Lindsay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Philip Lindsay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Diane Susan Lindsay on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Philip Lindsay on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 August 2009Registered office changed on 19/08/2009 from office 4 st thomas street stables haymarket newcastle upon tyne tyne & wear NE1 4LE (1 page)
19 August 2009Registered office changed on 19/08/2009 from office 4 st thomas street stables haymarket newcastle upon tyne tyne & wear NE1 4LE (1 page)
2 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 February 2008Return made up to 04/01/08; full list of members (4 pages)
26 February 2008Return made up to 04/01/08; full list of members (4 pages)
14 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
20 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 340/341 (2 pages)
20 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 340/341 (2 pages)
23 November 2006Nc inc already adjusted 31/10/06 (2 pages)
23 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2006Nc inc already adjusted 31/10/06 (2 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Location of register of members (1 page)
27 July 2006Registered office changed on 27/07/06 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
27 July 2006£ ic 850/340 28/06/06 £ sr 510@1=510 (1 page)
27 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 July 2006£ ic 850/340 28/06/06 £ sr 510@1=510 (1 page)
27 July 2006Registered office changed on 27/07/06 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
27 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
12 January 2006Return made up to 04/01/06; full list of members (7 pages)
12 January 2006Return made up to 04/01/06; full list of members (7 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
25 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
25 January 2005Return made up to 04/01/05; full list of members (7 pages)
25 January 2005Return made up to 04/01/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
1 April 2004£ ic 850/700 20/02/04 £ sr 150@1=150 (1 page)
1 April 2004£ ic 850/700 20/02/04 £ sr 150@1=150 (1 page)
5 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2004£ ic 1000/850 20/02/04 £ sr 150@1=150 (1 page)
5 March 2004£ ic 1000/850 20/02/04 £ sr 150@1=150 (1 page)
5 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
16 January 2003Return made up to 04/01/03; full list of members (7 pages)
16 January 2003Return made up to 04/01/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 January 2002Return made up to 04/01/02; full list of members (7 pages)
14 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2001Return made up to 04/01/01; full list of members (7 pages)
17 January 2001Return made up to 04/01/01; full list of members (7 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
8 November 1999Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1999£ nc 100/1000 19/04/99 (1 page)
29 April 1999Ad 14/04/99--------- premium £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1999£ nc 100/1000 19/04/99 (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1999Ad 14/04/99--------- premium £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1999Memorandum and Articles of Association (7 pages)
29 April 1999Memorandum and Articles of Association (7 pages)
11 February 1999Company name changed sandco 600 LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed sandco 600 LIMITED\certificate issued on 12/02/99 (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
4 January 1999Incorporation (26 pages)
4 January 1999Incorporation (26 pages)