Company Name1,2,3 Multimedia Ltd.
Company StatusDissolved
Company Number03308722
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKiichiro Imamura
Date of BirthMay 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed31 October 2011(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NamePatrick Gilbert Joseph Abadie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Avenue Leo Errera
1180 Uccle
Belgium
Secretary NameEric Daniel Robert Paul
NationalityFrench
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Bd Des Minimes
Toulouse
31200
Director NameAlain Abadie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1999(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 January 2000)
RoleMarketing Director
Correspondence Address225 Rue Neptune
Launaguet
31140
France
Secretary NameMarie Line Malaterre
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2007)
RoleCompany Director
Correspondence Address297 Chemin Narquieres
31620
Bouloc
France
Director NamePierre Paperon
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2005(8 years, 10 months after company formation)
Appointment Duration6 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address3 Rue Villaret De Joyeuse
75017 Paris
Foreign
Director NamePhilippe Plaisance
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2008)
RoleGeneral Manager
Correspondence Address71 Boulevard Lannes
75116 Paris
France
Director NameJean-Paul Christian Andre Ansel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2008(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOdra Stationsstraat 68
Haaltert
9450
Director NameTakuo Tanimoto
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address42 Rue De Metz
Toulouse
31000
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2009)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameCML Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2011)
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH
Secretary NameReeves Company Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2013)
Correspondence AddressMontague Place Quayside Chatham Maritime
Chatham
Kent
ME4 4QU
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 January 2013(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2014)
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Index Multimedia Sa
100.00%
Ordinary

Financials

Year2014
Turnover£69,388
Gross Profit-£36,931
Net Worth£350,457
Cash£39,071
Current Liabilities£365,278

Accounts

Latest Accounts31 July 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (1 page)
20 May 2014Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (1 page)
25 April 2013Full accounts made up to 31 July 2012 (14 pages)
25 April 2013Full accounts made up to 31 July 2012 (14 pages)
22 February 2013Appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages)
22 February 2013Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page)
22 February 2013Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page)
22 February 2013Appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(4 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(4 pages)
23 May 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
23 May 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
16 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
11 April 2012Appointment of Reeves Company Secretarial Limited as a secretary (2 pages)
11 April 2012Appointment of Reeves Company Secretarial Limited as a secretary (2 pages)
16 March 2012Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH England on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH England on 16 March 2012 (2 pages)
15 March 2012Full accounts made up to 30 June 2011 (14 pages)
15 March 2012Full accounts made up to 30 June 2011 (14 pages)
1 March 2012Termination of appointment of Cml Secretaries Limited as a secretary (1 page)
1 March 2012Termination of appointment of Cml Secretaries Limited as a secretary (1 page)
9 November 2011Termination of appointment of Takuo Tanimoto as a director (1 page)
9 November 2011Appointment of Kiichiro Imamura as a director (2 pages)
9 November 2011Appointment of Kiichiro Imamura as a director (2 pages)
9 November 2011Termination of appointment of Takuo Tanimoto as a director (1 page)
23 March 2011Full accounts made up to 30 June 2010 (14 pages)
23 March 2011Full accounts made up to 30 June 2010 (14 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (1 page)
4 February 2010Director's details changed for Takuo Tanimoto on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Takuo Tanimoto on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Takuo Tanimoto on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Full accounts made up to 30 June 2009 (13 pages)
23 December 2009Full accounts made up to 30 June 2009 (13 pages)
8 June 2009Director appointed takuo tanimoto (1 page)
8 June 2009Appointment terminated director jean-paul christian ansel (1 page)
8 June 2009Director appointed takuo tanimoto (1 page)
8 June 2009Appointment terminated director jean-paul christian ansel (1 page)
21 May 2009Secretary appointed cml secretaries LIMITED (1 page)
21 May 2009Secretary appointed cml secretaries LIMITED (1 page)
23 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
23 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
23 April 2009Registered office changed on 23/04/2009 from, the broadgate tower 3RD floor, 20 primrose street, london, EC2A 2RS (1 page)
23 April 2009Registered office changed on 23/04/2009 from, the broadgate tower 3RD floor, 20 primrose street, london, EC2A 2RS (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
10 February 200928/01/09 no member list (3 pages)
10 February 200928/01/09 no member list (3 pages)
1 December 2008Director appointed jean-paul christian andre ansel (1 page)
1 December 2008Appointment terminated director philippe plaisance (1 page)
1 December 2008Appointment terminated director philippe plaisance (1 page)
1 December 2008Director appointed jean-paul christian andre ansel (1 page)
3 October 2008Full accounts made up to 30 June 2008 (15 pages)
3 October 2008Full accounts made up to 30 June 2008 (15 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 February 2008New secretary appointed (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 24 bevis marks, london, EC3A 7NR (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: 24 bevis marks, london, EC3A 7NR (1 page)
20 November 2007Full accounts made up to 30 June 2007 (15 pages)
20 November 2007Full accounts made up to 30 June 2007 (15 pages)
2 March 2007Return made up to 28/01/07; full list of members (5 pages)
2 March 2007Return made up to 28/01/07; full list of members (5 pages)
28 December 2006Full accounts made up to 30 June 2006 (13 pages)
28 December 2006Full accounts made up to 30 June 2006 (13 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
22 September 2005Full accounts made up to 30 June 2005 (13 pages)
22 September 2005Full accounts made up to 30 June 2005 (13 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
31 May 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
31 May 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
21 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
21 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 February 2004Return made up to 28/01/04; full list of members (5 pages)
24 February 2004Return made up to 28/01/04; full list of members (5 pages)
17 September 2003Full accounts made up to 31 December 2002 (15 pages)
17 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 February 2003Return made up to 28/01/03; full list of members (6 pages)
28 February 2003Return made up to 28/01/03; full list of members (6 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Registered office changed on 23/10/02 from: 10 perrins lane, london, NW3 1QY (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 10 perrins lane, london, NW3 1QY (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
22 October 2002Return made up to 28/01/02; full list of members (5 pages)
22 October 2002Return made up to 28/01/02; full list of members (5 pages)
11 October 2002Auditor's resignation (1 page)
11 October 2002Auditor's resignation (1 page)
22 November 2001Full accounts made up to 31 December 2000 (17 pages)
22 November 2001Full accounts made up to 31 December 2000 (17 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 December 1999 (16 pages)
13 December 2000Full accounts made up to 31 December 1999 (16 pages)
17 July 2000Full accounts made up to 31 December 1998 (15 pages)
17 July 2000Full accounts made up to 31 December 1998 (15 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
18 February 2000Return made up to 28/01/00; full list of members (6 pages)
18 February 2000Return made up to 28/01/00; full list of members (6 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
7 July 1999Ad 31/12/98--------- £ si 998@1 (2 pages)
7 July 1999Ad 31/12/98--------- £ si 998@1 (2 pages)
4 March 1999Return made up to 28/01/99; full list of members (6 pages)
4 March 1999Return made up to 28/01/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 April 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
16 April 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 March 1998Return made up to 28/01/98; full list of members (6 pages)
3 March 1998Return made up to 28/01/98; full list of members (6 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
28 January 1997Incorporation (17 pages)
28 January 1997Incorporation (17 pages)