ST IVES MULTIMEDIA LTD

ST IVES MULTIMEDIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameST IVES MULTIMEDIA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00148176
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ST IVES MULTIMEDIA LTD?

    Previous Company Names
    Company NameFromUntil
    ROBERT STACE LTD.Dec 01, 1989Dec 01, 1989
    ROBERT STACE & COMPANY LIMITEDAug 08, 1917Aug 08, 1917

    What are the latest accounts for ST IVES MULTIMEDIA LTD?

    Last Accounts
    Last Accounts Made Up ToJul 27, 2012

    What is the status of the latest annual return for ST IVES MULTIMEDIA LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ST IVES MULTIMEDIA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 27,300
    SH01

    Accounts for a dormant company made up to Jul 27, 2012

    7 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Annual return made up to Dec 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jul 29, 2011

    7 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for St Ives Plc on Mar 31, 2011

    3 pagesCH02

    Accounts for a dormant company made up to Jul 30, 2010

    6 pagesAA

    Registered office address changed from * St Ives House Lavington Street London SE1 0NX* on Apr 14, 2011

    1 pagesAD01

    Annual return made up to Dec 30, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    6 pagesAA

    Annual return made up to Dec 30, 2009 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Aug 01, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts for a dormant company made up to Aug 03, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of ST IVES MULTIMEDIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Director
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    United KingdomBritish1770540003
    ST IVES PLC
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    163774400001
    BRAGG, Andrew Christopher
    The Mynde
    43 The Downs Wimbledon
    SW20 8HG London
    Director
    The Mynde
    43 The Downs Wimbledon
    SW20 8HG London
    British42782400001
    COPE, Paul Michael
    Woodpeckers 14 New Cut
    Layer De La Haye
    CO2 0ED Colchester
    Essex
    Director
    Woodpeckers 14 New Cut
    Layer De La Haye
    CO2 0ED Colchester
    Essex
    United KingdomBritish15209590002
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    ELLIS, Stephen John
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    Director
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    United KingdomBritish6159440002
    GROVES, Barry Roy
    6 The Coach House Dene Park
    Shipbourne
    TN11 9NS Tonbridge
    Kent
    Director
    6 The Coach House Dene Park
    Shipbourne
    TN11 9NS Tonbridge
    Kent
    British6159450002
    HART, Stephen John
    5 Frant Court
    Frant
    TN3 9DW Tunbridge Wells
    Kent
    Director
    5 Frant Court
    Frant
    TN3 9DW Tunbridge Wells
    Kent
    British52831490003
    HART, Stephen John
    Albert Cottage Darby Green Road
    Blackwater
    GU17 0EA Darby Green
    Surrey
    Director
    Albert Cottage Darby Green Road
    Blackwater
    GU17 0EA Darby Green
    Surrey
    British52831490001
    PARDEY, Kenneth Michael
    Chine House Chine Avenue
    PO37 6AQ Shanklin
    Isle Of Wight
    England
    Director
    Chine House Chine Avenue
    PO37 6AQ Shanklin
    Isle Of Wight
    England
    British284410002

    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