Company NameFingerprint Multimedia Limited
Company StatusDissolved
Company Number03929235
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andres Ordonez
NationalityBritish
StatusClosed
Appointed28 March 2007(7 years, 1 month after company formation)
Appointment Duration5 years (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
37 Arnison Road
East Molesey
Surrey
KT8 9JR
Director NameMr Costa Milton Theo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMichael Julian Bassett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleWriter/Film Director
Correspondence Address20 Shrewsbury Road
Edgmond
Newport
Salop
TF10 8HU
Director NameJed Owen Wylie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Rectory Cottages
Blymhill
Shifnal
Salop
TF11 8LW
Secretary NameJed Owen Wylie
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleProposed Director
Correspondence Address1 Rectory Cottages
Blymhill
Shifnal
Salop
TF11 8LW
Director NameMr Timothy John Willis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMr Richard Allen Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2001)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1a Rotherwood Mansions
78 Madeira Road
London
SW16 2DB
Secretary NameMr Kevin Robert Mansfield
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Summerfield Avenue
London
NW6 6JU
Director NameMr Norman Ian Humphrey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Director NameMr John Christopher Richard Auty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Secretary NameMr Norman Ian Humphrey
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 March 2000(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2001)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address5th Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£81,708
Current Liabilities£81,708

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
1 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
1 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
18 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(3 pages)
18 May 2011Registered office address changed from C/O the Works Media Group Plc 4Th Floor Portland House 4 Great Portland Street London W1W 8QJ on 18 May 2011 (1 page)
18 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(3 pages)
18 May 2011Registered office address changed from C/O the Works Media Group Plc 4th Floor Portland House 4 Great Portland Street London W1W 8QJ on 18 May 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
13 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mr. Costa Milton Theo as a director (2 pages)
13 April 2010Appointment of Mr. Costa Milton Theo as a director (2 pages)
17 February 2010Termination of appointment of Norman Humphrey as a director (1 page)
17 February 2010Termination of appointment of Norman Humphrey as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
3 April 2009Return made up to 18/02/09; full list of members (3 pages)
3 April 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/08; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ (1 page)
18 February 2009Return made up to 18/02/08; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ (1 page)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
24 July 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2007Full accounts made up to 31 December 2006 (10 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
21 April 2007Return made up to 18/02/07; full list of members (7 pages)
21 April 2007Return made up to 18/02/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
22 February 2006Return made up to 18/02/06; full list of members (7 pages)
22 February 2006Return made up to 18/02/06; full list of members (7 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
1 April 2005Return made up to 18/02/05; full list of members (7 pages)
1 April 2005Return made up to 18/02/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 May 2004Return made up to 18/02/04; full list of members (7 pages)
21 May 2004Return made up to 18/02/04; full list of members (7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
25 July 2003Full accounts made up to 31 December 2002 (13 pages)
25 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
19 March 2002Return made up to 18/02/02; full list of members (7 pages)
19 March 2002Return made up to 18/02/02; full list of members (7 pages)
13 March 2002Director resigned (2 pages)
13 March 2002Director resigned (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Registered office changed on 08/03/01 from: c/o city group LTD 25 city road london EC1Y 1BQ (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: c/o city group LTD 25 city road london EC1Y 1BQ (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
27 February 2001Return made up to 18/02/01; full list of members (7 pages)
27 February 2001Return made up to 18/02/01; full list of members (7 pages)
27 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
27 December 2000Registered office changed on 27/12/00 from: 1 rectory cottages blymhill shifnal salop TF11 8LW (1 page)
27 December 2000Registered office changed on 27/12/00 from: 1 rectory cottages blymhill shifnal salop TF11 8LW (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (3 pages)
7 July 2000New director appointed (3 pages)
7 July 2000New director appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
17 May 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2000Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
18 February 2000Incorporation (17 pages)
18 February 2000Incorporation (17 pages)