Amethyst Multimedia Solutions Ltd

General information

Name:

Amethyst Multimedia Solutions Limited

Office Address:

Unit E Wyvern Court Wyvern Business Park DE21 6BF Stanier Way

Number: 01742180

Incorporation date: 1983-07-26

Dissolution date: 2020-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Unit E Wyvern Court, Stanier Way DE21 6BF Amethyst Multimedia Solutions Ltd was a Private Limited Company registered under the 01742180 registration number. The firm was established on 1983-07-26. Amethyst Multimedia Solutions Ltd had been prospering on the local market for 37 years. The firm was known under the name Amethyst Computer Resources until 1996-12-12, then it was changed to Amethyst Multi-media Solutions. The final was known under the name occurred on 1997-02-18.

John H. was this particular firm's managing director, selected to lead the company 33 years ago.

  • Previous company's names
  • Amethyst Multimedia Solutions Ltd 1997-02-18
  • Amethyst Multi-media Solutions Ltd 1996-12-12
  • Amethyst Computer Resources Limited 1983-07-26

Financial data based on annual reports

Company staff

Mcgregors Business Services Ltd

Role: Corporate Secretary

Appointed: 03 September 2012

Address: 10 Lower Church Street, Ashby-De-La-Zouch, Leicestershire, LE65 1AB, England

Latest update: 17 October 2023

John H.

Role: Director

Appointed: 04 January 1991

Latest update: 17 October 2023

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 18 January 2017
Return last made up date 04 January 2015
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 December 2015
Annual Accounts 5 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5 March 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Data of total exemption small company accounts made up to Saturday 31st October 2015 (AA)
filed on: 7th, December 2015
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Training Centre Goliath Road Hermitage Industrial Estate

Post code:

LE67 3FT

City / Town:

Coalville

HQ address,
2013

Address:

The Training Centre Goliath Road Hermitage Industrial Estate

Post code:

LE67 3FT

City / Town:

Coalville

HQ address,
2014

Address:

The Training Centre Goliath Road Hermitage Industrial Estate

Post code:

LE67 3FT

City / Town:

Coalville

HQ address,
2015

Address:

The Training Centre Goliath Road Hermitage Industrial Estate

Post code:

LE67 3FT

City / Town:

Coalville

Accountant/Auditor,
2015 - 2014

Name:

The Profit Key Limited

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
37
Company Age

Closest Companies - by postcode