Background WavePink WaveYellow Wave

GUILDHALL MULTIMEDIA LTD (03143692)

GUILDHALL MULTIMEDIA LTD (03143692) is an active UK company. incorporated on 4 January 1996. with registered office in Ripon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. GUILDHALL MULTIMEDIA LTD has been registered for 30 years. Current directors include KERSEY, Craig Alexander.

Company Number
03143692
Status
active
Type
ltd
Incorporated
4 January 1996
Age
30 years
Address
Low Belford, Ripon, HG4 3RF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KERSEY, Craig Alexander
SIC Codes
62020, 62030, 63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHALL MULTIMEDIA LTD

GUILDHALL MULTIMEDIA LTD is an active company incorporated on 4 January 1996 with the registered office located in Ripon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. GUILDHALL MULTIMEDIA LTD was registered 30 years ago.(SIC: 62020, 62030, 63110, 63990)

Status

active

Active since 30 years ago

Company No

03143692

LTD Company

Age

30 Years

Incorporated 4 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Low Belford Dallowgill Ripon, HG4 3RF,

Timeline

3 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jan 96
Owner Exit
Aug 17
Owner Exit
Oct 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KERSEY, Katharine Denby

Active
Low Belford, RiponHG4 3RF
Secretary
Appointed 10 Feb 2021

KERSEY, Craig Alexander

Active
Low Belford, RiponHG4 3RF
Born August 1956
Director
Appointed 04 Jan 1996

JERRAM, David Justin

Resigned
43 Albany Mews, Kingston Upon ThamesKT2 5SL
Secretary
Appointed 04 Jan 1996
Resigned 17 Jun 1996

KERSEY, Craig Alexander

Resigned
Dallowgill, RiponHG4 3RF
Secretary
Appointed 01 Jul 1996
Resigned 13 Jan 2001

PEARCE, Stephen Douglas

Resigned
30 Wimbushes, WokinghamRG40 4XG
Secretary
Appointed 09 Jan 2001
Resigned 02 May 2003

PHILLIPS, Peter

Resigned
Coggeshall, ColchesterCO6 1UF
Secretary
Appointed 23 Sept 2008
Resigned 24 Jun 2009

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 04 Jan 1996
Resigned 08 Jan 1996

GUILDHALL LIMITED

Resigned
Dallowgill, RiponHG4 3RF
Corporate secretary
Appointed 24 Jun 2009
Resigned 29 Nov 2013

LAVERBANK NOMINEES LIMITED

Resigned
Low Belford, RiponHG4 3RF
Corporate secretary
Appointed 04 May 2003
Resigned 23 Sept 2008

JERRAM, David Justin

Resigned
43 Albany Mews, Kingston Upon ThamesKT2 5SL
Born July 1956
Director
Appointed 04 Jan 1996
Resigned 17 Jun 1996

PEARCE, Stephen Douglas

Resigned
30 Wimbushes, WokinghamRG40 4XG
Born January 1954
Director
Appointed 04 Jan 1996
Resigned 13 Mar 1996

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 04 Jan 1996
Resigned 08 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
Dallowgill, RiponHG4 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Dallowgill, RiponHG4 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2018

Mr Craig Alexander Kersey

Ceased
Low Belford, RiponHG4 3RF
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Resolution
8 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
353353
Legacy
5 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
31 January 2001
AAMDAAMD
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
27 March 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
29 March 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
19 January 1996
287Change of Registered Office
Legacy
19 January 1996
224224
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Incorporation Company
4 January 1996
NEWINCIncorporation