Multimedia And Digital Designs Limited

General information

Name:

Multimedia And Digital Designs Ltd

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Redland

Number: 04386131

Incorporation date: 2002-03-04

Dissolution date: 2022-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Multimedia And Digital Designs started its operations in the year 2002 as a Private Limited Company under the following Company Registration No.: 04386131. The firm's head office was situated in Redland at The Garden Suite. This particular Multimedia And Digital Designs Limited firm had been on the market for 20 years.

This specific firm was directed by one managing director: Darren C., who was assigned to lead the company 22 years ago.

Darren C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sandra C.

Role: Secretary

Appointed: 04 March 2002

Latest update: 3 October 2023

Darren C.

Role: Director

Appointed: 04 March 2002

Latest update: 3 October 2023

People with significant control

Darren C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 March 2022
Confirmation statement last made up date 04 March 2021
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2021-03-31 (AA)
filed on: 14th, September 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

3 Peacock Walk

Post code:

WD6 0GP

City / Town:

Abbots Langley

HQ address,
2014

Address:

3 Peacock Walk

Post code:

WD6 0GP

City / Town:

Abbots Langley

Accountant/Auditor,
2014 - 2015

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Similar companies nearby

Closest companies