Company NameMultimedia Research Partners Limited
Company StatusDissolved
Company Number04988247
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date10 January 2012 (12 years, 3 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 NameMr David John Cleverly
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Casino Avenue
London
SE24 9PQ
Director NameMr John Douglas Ramsey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Secretary NameMr David John Cleverly
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Casino Avenue
London
SE24 9PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.1David John Cleverly
50.00%
Ordinary
100 at £0.1Mr John Douglas Ramsey
50.00%
Ordinary

Financials

Year2014
Net Worth£17,310
Cash£18,990
Current Liabilities£1,680

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 20
(5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 20
(5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 20
(5 pages)
29 December 2009Director's details changed for David John Cleverly on 8 December 2009 (2 pages)
29 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr John Douglas Ramsey on 8 December 2009 (2 pages)
29 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr John Douglas Ramsey on 8 December 2009 (2 pages)
29 December 2009Director's details changed for David John Cleverly on 8 December 2009 (2 pages)
29 December 2009Director's details changed for David John Cleverly on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr John Douglas Ramsey on 8 December 2009 (2 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2009Return made up to 08/12/08; full list of members (4 pages)
5 February 2009Return made up to 08/12/08; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Registered office changed on 04/02/2009 from harwood house 43 harwood road london SW6 4QP (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Registered office changed on 04/02/2009 from harwood house 43 harwood road london SW6 4QP (1 page)
4 February 2009Location of register of members (1 page)
31 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2008Return made up to 08/12/07; no change of members (7 pages)
7 January 2008Return made up to 08/12/07; no change of members (7 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2007Return made up to 08/12/06; full list of members (7 pages)
24 January 2007Return made up to 08/12/06; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 February 2006Return made up to 08/12/05; full list of members (7 pages)
13 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2005Return made up to 08/12/04; full list of members (7 pages)
18 January 2005Return made up to 08/12/04; full list of members (7 pages)
23 January 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
23 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 January 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
23 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (17 pages)