ANGLIA MULTIMEDIA LIMITED
Overview
| Company Name | ANGLIA MULTIMEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03063532 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLIA MULTIMEDIA LIMITED?
- Television programme production activities (59113) / Information and communication
Where is ANGLIA MULTIMEDIA LIMITED located?
| Registered Office Address | C/O Roxburgh Milkins Llp Merchants House North Wapping Road BS1 4RW Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLIA MULTIMEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESSMARKET LIMITED | Jun 01, 1995 | Jun 01, 1995 |
What are the latest accounts for ANGLIA MULTIMEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ANGLIA MULTIMEDIA LIMITED?
| 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 | ||||||||||
Confirmation statement made on Nov 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gl Education Group Limited as a person with significant control on Nov 02, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Dargue on Aug 15, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roxburgh Milkins Llp as a secretary on Jun 27, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Roxburgh Milkins Limited as a secretary on Jun 27, 2016 | 2 pages | AP04 | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Gregor Stanley Watson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adrian Eaglestone as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Nov 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Nov 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of ANGLIA MULTIMEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROXBURGH MILKINS LIMITED | Secretary | Wapping Road BS1 4RW Bristol Merchants House North United Kingdom |
| 190025180001 | ||||||||||
| DARGUE, Robert | Director | Merchants House North Wapping Road BS1 4RW Bristol C/O Roxburgh Milkins Llp | United Kingdom | British | 140264270001 | |||||||||
| WATSON, Gregor Stanley | Director | Merchants House North Wapping Road BS1 4RW Bristol C/O Roxburgh Milkins Llp | United Kingdom | British | 162226020001 | |||||||||
| HOLLAND, David Richard | Secretary | 29 Coniger Road SW6 3TB London | Australian | 109927670002 | ||||||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||||||
| PARROTT, Graham Joseph | Secretary | 39 Springfield Road St John's Wood NW8 0QJ London | British | 6741720004 | ||||||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| ROXBURGH MILKINS LLP | Secretary | Merchants House North Wapping Road BS1 4RW Bristol | 114974370003 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CHOWDHURY, Ajay | Director | 16 Harman Drive NW2 2EB London | British | 74268680001 | ||||||||||
| CREELMAN, Graham Murray | Director | 22 Christchurch Road NR2 2AE Norwich Norfolk | England | British | 26865390002 | |||||||||
| CRESSWELL, John | Director | Holly House Up Somborne SO20 6QZ Stockbridge Hampshire | British | 39795820002 | ||||||||||
| EAGLESTONE, Adrian Alexis | Director | Longmeadow Downington GL7 3DL Lechlade Gloucestershire | England | British | 73751610003 | |||||||||
| HACON, Ian | Director | 192 Church Road Gorleston NR31 6NU Great Yarmouth Norfolk | British | 69519390001 | ||||||||||
| HOLLAND, David Richard | Director | 29 Coniger Road SW6 3TB London | England | Australian | 109927670002 | |||||||||
| LAUGHTON, Roger Froome | Director | 6 Lawn Crescent Kew Gardens TW9 3NR Richmond Surrey | United Kingdom | British | 9012280001 | |||||||||
| MAIDSTONE, David Russell | Director | 8 Alston Close Framingham Earl NR14 7TQ Norwich Norfolk | British | 71674040001 | ||||||||||
| MOOLENAAR, Renatus Wilhelmus Johannes | Director | Rosecroft 43 Gander Hill RH16 1RE Haywards Heath West Sussex | England | Dutch | 51354030002 | |||||||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||||||
| MURRAY, Grant | Director | The Coach House 98a Priory Road NW6 3NT London | British | 63999630003 | ||||||||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||||||
| PHILIPPOU, Philip | Director | 90 Connolly Drive Rothwell NN14 6TN Kettering Northamptonshire | British | 51354110001 | ||||||||||
| PLATT, Richard | Director | Beech Cottage North Commons Lane Landford SP5 2EL Salisbury Wiltshire | British | 72174040001 | ||||||||||
| RICHARDSON, Dominic Leslie | Director | 297 Woodstock Road OX2 7NY Oxford Oxfordshire | United Kingdom | British | 21401410002 | |||||||||
| SMITH, David John | Director | 10 South Close RG40 2DJ Wokingham Berkshire | England | British | 81852060001 | |||||||||
| STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | 37935500003 | ||||||||||
| STIBBONS, Peter John Randall | Director | 4 Alfred Road NR27 9AN Cromer Norfolk | England | English | 75299750001 | |||||||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||||||
| TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | 37371770001 | |||||||||
| WALL, Malcolm Robert | Director | The Close 2 Longfield Drive East Sheen SW14 7AU London | England | British | 178772080002 | |||||||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| UNM INVESTMENTS LIMITED | Director | Ludgate House 245 Blackfriars Road SE1 9UY London | 48157320003 |
Who are the persons with significant control of ANGLIA MULTIMEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gl Education Group Limited | Apr 06, 2016 | Vantage London Great West Road TW8 9AG Brentford 1st Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANGLIA MULTIMEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Apr 26, 2006 Delivered On May 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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