Multimedia Integrated Solutions Limited

General information

Name:

Multimedia Integrated Solutions Ltd

Office Address:

Unit 8, 120 Stepps Road Queenslie Industrial Estate G33 3NQ Glasgow

Number: SC330894

Incorporation date: 2007-09-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the launching of Multimedia Integrated Solutions Limited, a firm that is situated at Unit 8, 120 Stepps Road, Queenslie Industrial Estate, Glasgow. This means it's been seventeen years Multimedia Integrated Solutions has existed in the United Kingdom, as the company was established on 2007-09-13. The firm Companies House Reg No. is SC330894 and the company postal code is G33 3NQ. The firm's classified under the NACE and SIC code 61900, that means Other telecommunications activities. The company's most recent accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-09-13.

Current directors appointed by the company are: Anthony P. appointed in 2008 in July and Darren W. appointed in 2008 in July. In addition, the director's responsibilities are supported by a secretary - Angela B., who was officially appointed by the company in July 2008.

Executives who control the firm include: Darren W. owns 1/2 or less of company shares. Antoni P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angela B.

Role: Secretary

Appointed: 01 July 2008

Latest update: 1 April 2024

Anthony P.

Role: Director

Appointed: 01 July 2008

Latest update: 1 April 2024

Darren W.

Role: Director

Appointed: 01 July 2008

Latest update: 1 April 2024

People with significant control

Darren W.
Notified on 13 September 2016
Nature of control:
1/2 or less of shares
Antoni P.
Notified on 13 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 July 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 August 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-09-13 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2013

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2015

Address:

Pavilion 2 3 Dava Street

Post code:

G51 2JA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
16
Company Age

Similar companies nearby

Closest companies