Company Name3RD Dimension (MPP) Limited
Company StatusDissolved
Company Number04295535
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous Name3RD Dimension Mps Limited

Business Activity

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

Directors

Director NameMr Paul Sebastian Adrian Messinger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House 16 Ayleswater
Watermead
Aylesbury
Bucks
HP19 0FB
Secretary NameMargaret Messinger
NationalityBritish
StatusClosed
Appointed28 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House 16 Ayleswater
Watermead
Aylesbury
Bucks
HP19 0FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website3rddimension.co.uk

Location

Registered Address5 Braemore Court
Cockfoster Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Mr P. Messinger
66.67%
Ordinary
33 at £1Mrs M. Messinger
33.33%
Ordinary

Financials

Year2014
Net Worth£5,663
Cash£12,014
Current Liabilities£10,495

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

14 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
22 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 October 2017Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 4 October 2017 (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 99
(4 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 99
(4 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 99
(4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 99
(4 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 October 2013Secretary's details changed for Margaret Messinger on 27 April 2013 (2 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 99
(4 pages)
7 October 2013Director's details changed for Paul Sebastian Adrian Messinger on 27 April 2013 (2 pages)
7 October 2013Director's details changed for Paul Sebastian Adrian Messinger on 27 April 2013 (2 pages)
7 October 2013Secretary's details changed for Margaret Messinger on 27 April 2013 (2 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 99
(4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 February 2010 (2 pages)
8 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
8 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
20 December 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 October 2006Return made up to 28/09/06; full list of members (3 pages)
27 October 2006Return made up to 28/09/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 November 2005Return made up to 28/09/05; full list of members (3 pages)
23 November 2005Return made up to 28/09/05; full list of members (3 pages)
21 October 2005Registered office changed on 21/10/05 from: graphic house higham mead higham road chesham buckinghamshire HP5 2AH (1 page)
21 October 2005Registered office changed on 21/10/05 from: graphic house higham mead higham road chesham buckinghamshire HP5 2AH (1 page)
22 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
22 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
27 October 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
27 October 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
26 October 2004Return made up to 28/09/04; full list of members (6 pages)
26 October 2004Return made up to 28/09/04; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 September 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
20 August 2004Company name changed 3RD dimension mps LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed 3RD dimension mps LIMITED\certificate issued on 20/08/04 (2 pages)
26 July 2004Ad 08/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 July 2004Ad 08/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 October 2003Return made up to 28/09/03; full list of members (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 October 2002Return made up to 28/09/02; full list of members (6 pages)
24 October 2002Return made up to 28/09/02; full list of members (6 pages)
15 October 2002Registered office changed on 15/10/02 from: 938 high road london N12 9RT (1 page)
15 October 2002Registered office changed on 15/10/02 from: 938 high road london N12 9RT (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
28 September 2001Incorporation (17 pages)
28 September 2001Incorporation (17 pages)