Company NameMultimedia Services Limited
Company StatusDissolved
Company Number06360212
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMark Stimpson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lambton Terrace
Jarrow
Tyne & Wear
NE32 5DE
Director NameBarry Davison
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57 Westmoreland Road
South Shields
Tyne And Wear
Director NameJason Scurfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Wansbeck Mews
South Shields
Tyne & Wear
NE34 0DE
Director NameAlan Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Southfield Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QR
Secretary NameAlan Wilson
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Southfield Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QR
Secretary NameJason Scurfield
NationalityBritish
StatusResigned
Appointed18 February 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2010)
RoleEngineer
Correspondence Address15 Wansbeck Mews
South Shields
Tyne & Wear
NE34 0DE

Location

Registered AddressC/O Tedco
Tedco Business Works, Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(4 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(4 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 January 2012Registered office address changed from Unit 302 Tedco Business Works Station Road Henry Robson Way South Shields Tne & Wear NE33 1RF on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Unit 302 Tedco Business Works Station Road Henry Robson Way South Shields Tne & Wear NE33 1RF on 16 January 2012 (1 page)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Barry Davison on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Barry Davison on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Barry Davison on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mark Stimpson on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mark Stimpson on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mark Stimpson on 1 January 2010 (2 pages)
23 August 2010Termination of appointment of Jason Scurfield as a director (1 page)
23 August 2010Termination of appointment of Jason Scurfield as a secretary (1 page)
23 August 2010Termination of appointment of Jason Scurfield as a secretary (1 page)
23 August 2010Termination of appointment of Jason Scurfield as a director (1 page)
11 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
31 January 2010Registered office address changed from 15 Wansbeck Mews South Shields Tyne and Wear NE34 0DE on 31 January 2010 (1 page)
31 January 2010Registered office address changed from 15 Wansbeck Mews South Shields Tyne and Wear NE34 0DE on 31 January 2010 (1 page)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
10 July 2009Director appointed barry davison (2 pages)
10 July 2009Director appointed barry davison (2 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
24 February 2009Secretary appointed jason scurfield (1 page)
24 February 2009Secretary appointed jason scurfield (1 page)
17 February 2009Appointment Terminated Director and Secretary alan wilson (1 page)
17 February 2009Appointment terminated director and secretary alan wilson (1 page)
16 February 2009Registered office changed on 16/02/2009 from, jedburgh house, jedburgh court, team valley trading estate, gateshead, tyne & wear, NE11 0BQ (1 page)
16 February 2009Registered office changed on 16/02/2009 from, jedburgh house, jedburgh court, team valley trading estate, gateshead, tyne & wear, NE11 0BQ (1 page)
7 October 2008Return made up to 04/09/08; full list of members (4 pages)
7 October 2008Return made up to 04/09/08; full list of members (4 pages)
4 September 2007Incorporation (14 pages)
4 September 2007Incorporation (14 pages)