Multimedia Computing Limited

DataGardener
dissolved

Multimedia Computing Limited

02741698Private Limited With Share Capital

Townshend House Crown Road, Norwich, NR13DT
Incorporated

21/08/1992

Company Age

33 years

Directors

1

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Multimedia Computing Limited (02741698) is a private limited with share capital incorporated on 21/08/1992 (33 years old) and registered in norwich, NR13DT. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 21/08/1992
NR13DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

98
Gazette Dissolved Liquidation
Category:Gazette
Date:06-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2020
Resolution
Category:Resolution
Date:12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Change Sail Address Company With Old Address
Category:Address
Date:05-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:27-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Sail Address Company
Category:Address
Date:25-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2008
Legacy
Category:Annual Return
Date:26-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2006
Legacy
Category:Address
Date:19-09-2006
Legacy
Category:Annual Return
Date:14-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2006
Legacy
Category:Annual Return
Date:26-09-2005
Legacy
Category:Annual Return
Date:27-10-2004
Legacy
Category:Annual Return
Date:20-04-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2003
Legacy
Category:Annual Return
Date:11-09-2002
Legacy
Category:Annual Return
Date:20-09-2001
Miscellaneous
Category:Miscellaneous
Date:20-02-2001
Legacy
Category:Capital
Date:16-02-2001
Legacy
Category:Capital
Date:29-12-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2000
Resolution
Category:Resolution
Date:11-10-2000
Legacy
Category:Capital
Date:11-10-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2000
Legacy
Category:Annual Return
Date:06-10-2000
Legacy
Category:Officers
Date:04-10-2000
Legacy
Category:Officers
Date:04-10-2000
Legacy
Category:Address
Date:04-10-2000
Legacy
Category:Annual Return
Date:27-10-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-1999
Legacy
Category:Annual Return
Date:13-01-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-1998
Legacy
Category:Annual Return
Date:02-11-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-1997
Legacy
Category:Annual Return
Date:16-10-1996
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-02-1996
Legacy
Category:Annual Return
Date:22-11-1995
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-01-1995
Legacy
Category:Annual Return
Date:08-10-1994
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-1994
Resolution
Category:Resolution
Date:11-02-1994
Legacy
Category:Annual Return
Date:03-11-1993
Legacy
Category:Accounts
Date:23-11-1992
Memorandum Articles
Category:Incorporation
Date:08-10-1992
Legacy
Category:Officers
Date:06-10-1992
Legacy
Category:Officers
Date:06-10-1992
Legacy
Category:Address
Date:06-10-1992
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-1992
Incorporation Company
Category:Incorporation
Date:21-08-1992

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2019
Filing Date29/06/2018
Latest Accounts30/09/2017

Trading Addresses

100 Broughton Road, South Woodham Ferrers, Chelmsford, Essex, CM35FY
Townshend House Crown Road, Norwich, NR13DTRegistered

Related Companies

2

Contact

Townshend House Crown Road, Norwich, NR13DT