Company NameMultimedia Ventures Limited
Company StatusDissolved
Company Number03136229
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Namir Michel Cortas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Oakwood Court
Abbotsbury Road
London
W14 8JF
Secretary NameMr Nigel Peter Gowing
NationalityBritish
StatusClosed
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Loyd Close
Abingdon
Oxfordshire
OX14 1XR
Director NameMr Bassem Nicolas Ziade
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 11 June 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 25 Stanford Court
45 Cornwall Gardens
London
SW7 4AB
Director NameMr Benjamin Joseph Ammar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address45 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NG
Director NameGamon Paul Averre McLellan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 18 December 2003)
RoleBroadcasting Executive
Correspondence Address32 Coborn Street
London
E3 2AB
Director NameMartyn Broughton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2000)
RoleJournalist
Correspondence AddressFlat 2 6 Exeter Road
London
NW2 4SP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBrock House 4th Floor
Langham St
London
W1A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 500,100
(6 pages)
21 December 2012Registered office address changed from C/O Nigel Gowing Room 700 Centre Block Bush House Strand London WC2B 4PH on 21 December 2012 (1 page)
21 December 2012Registered office address changed from C/O Nigel Gowing Room 700 Centre Block Bush House Strand London WC2B 4PH on 21 December 2012 (1 page)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 500,100
(6 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 500,100
(6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Registered office address changed from C/O Nigel Gowing Room 700 Centre Block Bush House Strand London WC2B 4PH United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Room 101 Centre Block, Bush House Strand London WC2B 4PH on 16 December 2009 (1 page)
16 December 2009Director's details changed for Basim Nicola Ziadeh on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from Room 101 Centre Block, Bush House Strand London WC2B 4PH on 16 December 2009 (1 page)
16 December 2009Director's details changed for Namir Michel Cortas on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
16 December 2009Registered office address changed from C/O Nigel Gowing Room 700 Centre Block Bush House Strand London WC2B 4PH United Kingdom on 16 December 2009 (1 page)
16 December 2009Director's details changed for Basim Nicola Ziadeh on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Namir Michel Cortas on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 December 2008Registered office changed on 18/12/2008 from room 303 cb bush house strand london WC2B 4PH (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from room 303 cb bush house strand london WC2B 4PH (1 page)
18 December 2008Location of register of members (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Registered office changed on 14/12/07 from: room 302 cb bush house strand london WC2B 4PH (1 page)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
14 December 2007Registered office changed on 14/12/07 from: room 302 cb bush house strand london WC2B 4PH (1 page)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Return made up to 05/12/06; full list of members (3 pages)
15 December 2006Return made up to 05/12/06; full list of members (3 pages)
8 February 2006Return made up to 05/12/05; full list of members (3 pages)
8 February 2006Return made up to 05/12/05; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 05/12/04; full list of members (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Return made up to 05/12/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 05/12/02; full list of members (7 pages)
9 January 2003Return made up to 05/12/02; full list of members (7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 05/12/00; full list of members (7 pages)
24 January 2001Return made up to 05/12/00; full list of members (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Return made up to 05/12/99; full list of members (7 pages)
22 December 1999Return made up to 05/12/99; full list of members (7 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1999Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1998Registered office changed on 22/12/98 from: masters house 107 hammersmith road london N14 (1 page)
22 December 1998Registered office changed on 22/12/98 from: masters house 107 hammersmith road london N14 (1 page)
22 December 1998Return made up to 05/12/98; full list of members (6 pages)
7 January 1998Return made up to 05/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 1998Return made up to 05/12/97; no change of members (4 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (2 pages)
29 January 1997Return made up to 05/12/96; full list of members (6 pages)
29 January 1997Return made up to 05/12/96; full list of members (6 pages)
30 August 1996Accounting reference date notified as 31/03 (1 page)
30 August 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
1 March 1996Memorandum and Articles of Association (15 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 March 1996Memorandum and Articles of Association (15 pages)
14 February 1996Registered office changed on 14/02/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Registered office changed on 14/02/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
14 February 1996New director appointed (3 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
5 December 1995Incorporation (30 pages)
5 December 1995Incorporation (17 pages)