MULTI MEDIAQUEST INTERNATIONAL LIMITED
NEWCASTLE EMLYN

Hellopages » Carmarthenshire » Carmarthenshire » SA38 9JN

Company number 03189543
Status Active - Proposal to Strike off
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address GLANYRAFON HOUSE, CENARTH, NEWCASTLE EMLYN, CARMS, SA38 9JN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 10,000 . The most likely internet sites of MULTI MEDIAQUEST INTERNATIONAL LIMITED are www.multimediaquestinternational.co.uk, and www.multi-mediaquest-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Clunderwen Rail Station is 16.3 miles; to Carmarthen Rail Station is 16.4 miles; to Narberth Rail Station is 18.7 miles; to Ferryside Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multi Mediaquest International Limited is a Private Limited Company. The company registration number is 03189543. Multi Mediaquest International Limited has been working since 23 April 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Multi Mediaquest International Limited is Glanyrafon House Cenarth Newcastle Emlyn Carms Sa38 9jn. The company`s financial liabilities are £0.37k. It is £-0.38k against last year. And the total assets are £0.51k, which is £-0.54k against last year. WAGNER is a Secretary of the company. KNIGHT, Stephen Paul is a Director of the company. WAGNER, Adrian is a Director of the company. WAGNER, Helen is a Director of the company. Secretary KNIGHT, Tracy Jayne has been resigned. Secretary WAGNER, Helen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GARDNER, Laurence has been resigned. Director JONES, Jennifer Mary Evans has been resigned. Director KNIGHT, Tracy Jayne has been resigned. Director WAGNER, Adrian has been resigned. Director WAGNER, Helen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


multi mediaquest international Key Finiance

LIABILITIES £0.37k
-51%
CASH n/a
TOTAL ASSETS £0.51k
-52%
All Financial Figures

Current Directors

Secretary
WAGNER
Appointed Date: 30 April 2007

Director
KNIGHT, Stephen Paul
Appointed Date: 01 July 1997
54 years old

Director
WAGNER, Adrian
Appointed Date: 20 October 2003
73 years old

Director
WAGNER, Helen
Appointed Date: 20 October 2003
76 years old

Resigned Directors

Secretary
KNIGHT, Tracy Jayne
Resigned: 30 April 2007
Appointed Date: 14 June 2000

Secretary
WAGNER, Helen
Resigned: 14 June 2000
Appointed Date: 23 April 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 April 1996
Appointed Date: 23 April 1996

Director
GARDNER, Laurence
Resigned: 17 September 2001
Appointed Date: 04 September 2000
82 years old

Director
JONES, Jennifer Mary Evans
Resigned: 24 January 2000
Appointed Date: 27 November 1997
77 years old

Director
KNIGHT, Tracy Jayne
Resigned: 23 April 2008
Appointed Date: 14 June 2000
53 years old

Director
WAGNER, Adrian
Resigned: 26 June 2000
Appointed Date: 23 April 1996
73 years old

Director
WAGNER, Helen
Resigned: 26 June 2000
Appointed Date: 23 April 1996
76 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 April 1996
Appointed Date: 23 April 1996

MULTI MEDIAQUEST INTERNATIONAL LIMITED Events

16 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000

23 Feb 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
13 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000

...
... and 63 more events
28 Apr 1996
Director resigned
28 Apr 1996
New director appointed
28 Apr 1996
Secretary resigned
28 Apr 1996
New secretary appointed;new director appointed
23 Apr 1996
Incorporation

MULTI MEDIAQUEST INTERNATIONAL LIMITED Charges

10 April 2003
Debenture
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…