THE MULTIMEDIA GROUP LIMITED
DARTFORD CASTLEGATE 554 LIMITED

Hellopages » Kent » Dartford » DA2 7SY

Company number 06888689
Status Active
Incorporation Date 27 April 2009
Company Type Private Limited Company
Address HAWLEY MILL, HAWLEY ROAD, DARTFORD, KENT, DA2 7SY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 200 . The most likely internet sites of THE MULTIMEDIA GROUP LIMITED are www.themultimediagroup.co.uk, and www.the-multimedia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The Multimedia Group Limited is a Private Limited Company. The company registration number is 06888689. The Multimedia Group Limited has been working since 27 April 2009. The present status of the company is Active. The registered address of The Multimedia Group Limited is Hawley Mill Hawley Road Dartford Kent Da2 7sy. . MANN, Stephen John is a Secretary of the company. JOYCE, Sarah Emma Elizabeth is a Director of the company. MANN, Stephen John is a Director of the company. Director AMBROSE, David John has been resigned. Director CUMMING, Gavin George has been resigned. Director JOYCE, Sarah Emma Elizabeth has been resigned. Director MATTHEWS, Alan John has been resigned. Director MEYER, Scott James has been resigned. Director OPPERMAN, Peter Adam Ernest has been resigned. Director VINTON, Roger Alan has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MANN, Stephen John
Appointed Date: 21 June 2010

Director
JOYCE, Sarah Emma Elizabeth
Appointed Date: 01 January 2016
56 years old

Director
MANN, Stephen John
Appointed Date: 08 April 2010
60 years old

Resigned Directors

Director
AMBROSE, David John
Resigned: 31 December 2010
Appointed Date: 08 April 2010
56 years old

Director
CUMMING, Gavin George
Resigned: 05 August 2009
Appointed Date: 27 April 2009
55 years old

Director
JOYCE, Sarah Emma Elizabeth
Resigned: 01 August 2011
Appointed Date: 05 August 2009
56 years old

Director
MATTHEWS, Alan John
Resigned: 31 December 2010
Appointed Date: 05 August 2009
80 years old

Director
MEYER, Scott James
Resigned: 01 January 2016
Appointed Date: 01 January 2011
62 years old

Director
OPPERMAN, Peter Adam Ernest
Resigned: 08 April 2010
Appointed Date: 05 August 2009
74 years old

Director
VINTON, Roger Alan
Resigned: 30 June 2010
Appointed Date: 05 August 2009
62 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 05 August 2009
Appointed Date: 27 April 2009

THE MULTIMEDIA GROUP LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 December 2016
19 May 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200

26 Jan 2016
Appointment of Ms Sarah Emma Elizabeth Joyce as a director on 1 January 2016
25 Jan 2016
Termination of appointment of Scott James Meyer as a director on 1 January 2016
...
... and 46 more events
12 Aug 2009
Particulars of a mortgage or charge / charge no: 2
12 Aug 2009
Particulars of a mortgage or charge / charge no: 3
12 Aug 2009
Particulars of a mortgage or charge / charge no: 1
25 Jul 2009
Company name changed castlegate 554 LIMITED\certificate issued on 27/07/09
27 Apr 2009
Incorporation

THE MULTIMEDIA GROUP LIMITED Charges

7 August 2009
An omnibus guarantee and set-off agreement
Delivered: 21 August 2009
Status: Satisfied on 7 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 August 2009
Debenture
Delivered: 21 August 2009
Status: Satisfied on 7 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Debenture
Delivered: 12 August 2009
Status: Satisfied on 7 May 2010
Persons entitled: Alan Matthews
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Debenture
Delivered: 12 August 2009
Status: Satisfied on 7 May 2010
Persons entitled: Nether Doyley LTD
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 August 2009
Status: Satisfied on 7 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…