Company NameMultimedia Business Services Limited
Company StatusDissolved
Company Number03770246
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jelena Salova
Date of BirthNovember 1957 (Born 66 years ago)
NationalityLatvian
StatusClosed
Appointed05 November 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
Director NameGianandrea Strekels
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleMedia Consultant
Correspondence Address2 Osten Mews
London
SW7 4HW
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(10 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameMr Francesco Sassu
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2010(10 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 June 2010)
RoleConsultant
Country of ResidenceItaly
Correspondence Address. Via Edoardo Almagia N. 16
00122 Rome
Italy
Secretary NameMr Francesco Sassu
StatusResigned
Appointed20 April 2010(10 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 June 2010)
RoleCompany Director
Correspondence Address. Via Edoardo Almagia N. 16
00122 Rome
Italy
Director NameMr Kamesh Ramanah
Date of BirthMay 1981 (Born 43 years ago)
NationalityMauritian
StatusResigned
Appointed18 June 2010(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 October 2010)
RoleBusiness Consultant
Country of ResidenceMauritius
Correspondence AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
Director NameMr Cesare Fia
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed28 October 2010(11 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 November 2010)
RoleArtisan
Country of ResidenceItaly
Correspondence AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed20 June 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed30 April 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2010)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Director NameMultimedia Business Services Limited (Corporation)
StatusResigned
Appointed28 October 2010(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 October 2010)
Correspondence Address161/A Via Giuseppe Lugli
Rome
Italy

Location

Registered AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 March 2011Termination of appointment of Cesare Fia as a director (1 page)
9 March 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(4 pages)
9 March 2011Termination of appointment of Cesare Fia as a director (1 page)
9 March 2011Appointment of Mrs Jelena Salova as a director (2 pages)
9 March 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(4 pages)
9 March 2011Appointment of Mrs Jelena Salova as a director (2 pages)
9 March 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Multimedia Business Services Limited as a director (1 page)
3 November 2010Appointment of Mr Cesare Fia as a director (2 pages)
3 November 2010Appointment of Mr Cesare Fia as a director (2 pages)
3 November 2010Termination of appointment of Multimedia Business Services Limited as a director (1 page)
28 October 2010Termination of appointment of Kamesh Ramanah as a director (1 page)
28 October 2010Appointment of Multimedia Business Services Limited as a director (2 pages)
28 October 2010Appointment of Multimedia Business Services Limited as a director (2 pages)
28 October 2010Termination of appointment of Kamesh Ramanah as a director (1 page)
13 September 2010Termination of appointment of Francesco Sassu as a director (1 page)
13 September 2010Termination of appointment of Francesco Sassu as a secretary (1 page)
13 September 2010Termination of appointment of Francesco Sassu as a director (1 page)
13 September 2010Termination of appointment of Francesco Sassu as a secretary (1 page)
10 September 2010Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 10 September 2010 (1 page)
10 September 2010Appointment of Mr Kamesh Ramanah as a director (2 pages)
10 September 2010Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 10 September 2010 (1 page)
10 September 2010Appointment of Mr Kamesh Ramanah as a director (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
21 April 2010Termination of appointment of Andrew Stuart as a director (1 page)
21 April 2010Appointment of Mr. Francesco Sassu as a secretary (1 page)
21 April 2010Appointment of Mr. Francesco Sassu as a secretary (1 page)
21 April 2010Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
21 April 2010Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
21 April 2010Appointment of Mr. Francesco Sassu as a director (2 pages)
21 April 2010Termination of appointment of Andrew Stuart as a director (1 page)
21 April 2010Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
21 April 2010Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
21 April 2010Appointment of Mr. Francesco Sassu as a director (2 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (4 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (4 pages)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2009Return made up to 13/05/09; full list of members (4 pages)
29 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 April 2009Memorandum and Articles of Association (19 pages)
14 April 2009Memorandum and Articles of Association (19 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Nc inc already adjusted 03/04/09 (1 page)
9 April 2009Nc inc already adjusted 03/04/09 (1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2008Accounts made up to 31 May 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
30 May 2008Return made up to 13/05/08; full list of members (3 pages)
30 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 February 2008Accounts made up to 31 May 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 March 2007Accounts made up to 31 May 2006 (1 page)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 February 2006Accounts made up to 31 May 2005 (1 page)
18 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 May 2005Return made up to 13/05/05; full list of members (2 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
4 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 November 2004Accounts made up to 31 May 2004 (1 page)
26 May 2004Return made up to 13/05/04; full list of members (6 pages)
26 May 2004Return made up to 13/05/04; full list of members (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 April 2004Accounts made up to 31 May 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
13 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
20 May 2003Return made up to 13/05/03; full list of members (6 pages)
20 May 2003Return made up to 13/05/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
1 April 2003Accounts made up to 31 May 2002 (1 page)
24 May 2002Return made up to 13/05/02; full list of members (6 pages)
24 May 2002Return made up to 13/05/02; full list of members (6 pages)
9 April 2002Accounts made up to 31 May 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
3 April 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
6 June 2001Return made up to 13/05/01; full list of members (6 pages)
6 June 2001Return made up to 13/05/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
15 March 2001Accounts made up to 31 May 2000 (1 page)
13 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
13 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/12/00
(2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/12/00
(2 pages)
5 July 2000Registered office changed on 05/07/00 from: 62 priory road romford essex RM3 9AP (1 page)
5 July 2000Registered office changed on 05/07/00 from: 62 priory road romford essex RM3 9AP (1 page)
5 July 2000New director appointed (4 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (4 pages)
21 June 2000Return made up to 13/05/00; full list of members (7 pages)
21 June 2000Return made up to 13/05/00; full list of members (7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: suite 22560 72 new bond street london W1Y 9DD (1 page)
23 May 1999Registered office changed on 23/05/99 from: suite 22560 72 new bond street london W1Y 9DD (1 page)
23 May 1999New secretary appointed (2 pages)
13 May 1999Incorporation (16 pages)