Company NameNew Millennium Multimedia Limited
Company StatusDissolved
Company Number03142862
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMark Dawson Bowden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleInventor
Correspondence AddressEast Lodge Ogbeare
North Tamerton
Holsworthy
Devon
EX22 6SE
Director NameCharles Roderick Worsley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleFinance Director
Correspondence AddressThe Flat
1 Shorts Gardens
London
WC2H 9AT
Secretary NameCharles Roderick Worsley
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleFinance Director
Correspondence AddressThe Flat
1 Shorts Gardens
London
WC2H 9AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Shorts Gardens
Seven Dials
Covent Garden
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000Application for striking-off (1 page)
23 February 1999Return made up to 02/01/99; no change of members (4 pages)
16 November 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
19 March 1998Full accounts made up to 31 January 1997 (13 pages)
26 January 1998Return made up to 02/01/98; no change of members (4 pages)
21 February 1997Particulars of contract relating to shares (3 pages)
21 February 1997Ad 04/04/96--------- £ si 85000@1 (2 pages)
28 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 January 1997Ad 04/04/96--------- £ si 85000@1=85000 £ ic 2/85002 (2 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Director resigned;new director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 31 corsham street london N1 6DR (1 page)
2 January 1996Incorporation (34 pages)