Company NameSignpost Multimedia Services Limited
DirectorRichard Andrew Johnson
Company StatusDissolved
Company Number02993232
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Previous NameThe Multi Media Business Library Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRichard Andrew Johnson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(same day as company formation)
RoleMultimedia Specialist
Correspondence Address15 Lymington Road
London
NW6 1HX
Secretary NameMr John Psarias
NationalityBritish
StatusCurrent
Appointed18 July 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameMarina Christodoulou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCommunications Consulatnt
Correspondence AddressGround Floor Flat
165 Bounds Green Road
London
N11 2ED
Director NameJulian Eric Probert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCreative Designer
Correspondence Address445 Kingsland Road
London
E8 4AU
Secretary NameMarina Christodoulou
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCommunications Consultant
Correspondence AddressGround Floor Flat
165 Bounds Green Road
London
N11 2ED
Secretary NameMr Richard Johnson
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address52a King Henry's Road
London
NW3 3RP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressAc Photi & Co
East House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,283
Cash£37
Current Liabilities£154,357

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2006Dissolved (1 page)
28 November 2005Completion of winding up (1 page)
23 November 2004Order of court to wind up (1 page)
13 February 2004Return made up to 22/11/03; full list of members (5 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 22/11/02; full list of members (5 pages)
8 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 December 2001Return made up to 22/11/01; full list of members (5 pages)
23 February 2001Full accounts made up to 31 December 2000 (9 pages)
29 November 2000Return made up to 22/11/00; no change of members (4 pages)
22 March 2000Full accounts made up to 31 December 1999 (11 pages)
19 January 2000Company name changed the multi media business library LIMITED\certificate issued on 20/01/00 (2 pages)
21 November 1999Return made up to 22/11/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 December 1998 (11 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 22/11/98; full list of members (5 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 April 1998Registered office changed on 30/04/98 from: 9 the broadway london SW13 0NY (1 page)
25 November 1997Return made up to 22/11/97; full list of members (6 pages)
13 November 1997Full accounts made up to 31 December 1996 (12 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
19 January 1997Return made up to 22/11/96; full list of members (6 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
7 August 1996Full accounts made up to 31 December 1995 (8 pages)
13 April 1996Secretary resigned;director resigned (1 page)
8 March 1996Return made up to 22/11/95; full list of members (6 pages)
22 September 1995Company name changed the multimedia library (uk) limi ted\certificate issued on 25/09/95 (4 pages)
2 June 1995Ad 23/03/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
24 May 1995Accounting reference date notified as 31/12 (1 page)
24 May 1995£ nc 50000/60000 02/12/94 (1 page)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1994Incorporation (15 pages)