Background WavePink WaveYellow Wave

MULTIMEDIA INTERNATIONAL SERVICES WORLDWIDE LIMITED (08120532)

MULTIMEDIA INTERNATIONAL SERVICES WORLDWIDE LIMITED (08120532) is a dissolved UK company. incorporated on 27 June 2012. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MULTIMEDIA INTERNATIONAL SERVICES WORLDWIDE LIMITED has been registered for 13 years. Current directors include SWARBRICK, Peter.

Company Number
08120532
Status
dissolved
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Ground Floor Seneca House, Blackpool, FY4 2FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SWARBRICK, Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIMEDIA INTERNATIONAL SERVICES WORLDWIDE LIMITED

MULTIMEDIA INTERNATIONAL SERVICES WORLDWIDE LIMITED is an dissolved company incorporated on 27 June 2012 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MULTIMEDIA INTERNATIONAL SERVICES WORLDWIDE LIMITED was registered 13 years ago.(SIC: 73110)

Status

dissolved

Active since 13 years ago

Company No

08120532

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 30 September 2014 (11 years ago)
Submitted on 29 June 2016 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Ground Floor Seneca House Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

348/350 Lytham Road Blackpool Lancashire FY4 1DW
From: 27 June 2012To: 28 October 2014
Timeline

13 key events • 2012 - 2017

Funding Officers Ownership
Director Left
Jun 12
Company Founded
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SWARBRICK, Peter

Active
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 21 Sept 2016

BUTT, Nadeam

Resigned
Norfolk Road, Lytham St AnnesFY8 4JG
Born May 1962
Director
Appointed 27 Jun 2012
Resigned 07 Jan 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 27 Jun 2012
Resigned 27 Jun 2012

DARNELL, Angela Margaret

Resigned
Church Drive, Lytham St AnnesFY8 5PE
Born August 1959
Director
Appointed 27 Jun 2012
Resigned 21 Sept 2016

RAVENSCROFT, David

Resigned
Patricks Avenue, Grand CaymanKY11206
Born July 1963
Director
Appointed 01 Dec 2012
Resigned 21 Sept 2016

REED, Adrian John

Resigned
Medlar Lane, PrestonPR4 3HR
Born June 1980
Director
Appointed 27 Jun 2012
Resigned 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Liquidation
17 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 May 2018
LIQ13LIQ13
Second Filing Of Director Appointment With Name
18 October 2017
RP04AP01RP04AP01
Liquidation Voluntary Declaration Of Solvency
12 April 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
12 April 2017
600600
Resolution
12 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2016
AR01AR01
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Memorandum Articles
24 June 2016
MAMA
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Legacy
16 April 2013
MG01MG01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Incorporation Company
27 June 2012
NEWINCIncorporation