ST IVES MULTIMEDIA LTD
Overview
| Company Name | ST IVES MULTIMEDIA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00148176 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST IVES MULTIMEDIA LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST IVES MULTIMEDIA LTD located?
| Registered Office Address | One Tudor Street EC4Y 0AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST IVES MULTIMEDIA LTD?
| Company Name | From | Until |
|---|---|---|
| ROBERT STACE LTD. | Dec 01, 1989 | Dec 01, 1989 |
| ROBERT STACE & COMPANY LIMITED | Aug 08, 1917 | Aug 08, 1917 |
What are the latest accounts for ST IVES MULTIMEDIA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 27, 2012 |
What is the status of the latest annual return for ST IVES MULTIMEDIA LTD?
| Annual Return |
|
|---|
What are the latest filings for ST IVES MULTIMEDIA LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jul 27, 2012 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 29, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for St Ives Plc on Mar 31, 2011 | 3 pages | CH02 | ||||||||||||||
Accounts for a dormant company made up to Jul 30, 2010 | 6 pages | AA | ||||||||||||||
Registered office address changed from * St Ives House Lavington Street London SE1 0NX* on Apr 14, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 30, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Aug 01, 2008 | 6 pages | AA | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts for a dormant company made up to Aug 03, 2007 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of ST IVES MULTIMEDIA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||
| HARRIS, Philip Charles | Director | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | United Kingdom | British | 1770540003 | |||||
| ST IVES PLC | Director | Tudor Street EC4Y 0AH London One United Kingdom | 163774400001 | |||||||
| BRAGG, Andrew Christopher | Director | The Mynde 43 The Downs Wimbledon SW20 8HG London | British | 42782400001 | ||||||
| COPE, Paul Michael | Director | Woodpeckers 14 New Cut Layer De La Haye CO2 0ED Colchester Essex | United Kingdom | British | 15209590002 | |||||
| EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | 16989990002 | |||||
| ELLIS, Stephen John | Director | Parkhill Kingsingfield Road West Kingsdown TN15 6LH Sevenoaks Kent | United Kingdom | British | 6159440002 | |||||
| GROVES, Barry Roy | Director | 6 The Coach House Dene Park Shipbourne TN11 9NS Tonbridge Kent | British | 6159450002 | ||||||
| HART, Stephen John | Director | 5 Frant Court Frant TN3 9DW Tunbridge Wells Kent | British | 52831490003 | ||||||
| HART, Stephen John | Director | Albert Cottage Darby Green Road Blackwater GU17 0EA Darby Green Surrey | British | 52831490001 | ||||||
| PARDEY, Kenneth Michael | Director | Chine House Chine Avenue PO37 6AQ Shanklin Isle Of Wight England | British | 284410002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0