RESPONSE MULTIMEDIA LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 0FW

Company number 03970608
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address UNIT 20 BATTISTA ROAD, STRETTON, BURTON UPON TRENT, STAFFORDSHIRE, GREAT BRITAIN, DE13 0FW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of RESPONSE MULTIMEDIA LIMITED are www.responsemultimedia.co.uk, and www.response-multimedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Tutbury & Hatton Rail Station is 2.7 miles; to Willington Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Multimedia Limited is a Private Limited Company. The company registration number is 03970608. Response Multimedia Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Response Multimedia Limited is Unit 20 Battista Road Stretton Burton Upon Trent Staffordshire Great Britain De13 0fw. . FAULKNER, Lynne Kathleen is a Secretary of the company. WHITE, William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JOHNSON, Joanne Emma has been resigned. Secretary JOHNSON, Paul Harold has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director EZESKIEWICZ, Peter Simon has been resigned. Director JOHNSON, Joanne Emma has been resigned. Director RZESKIEWICZ, Kathryn has been resigned. Director WHARTON, Christopher Paul has been resigned. Director WHITE, Helen Suzanne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FAULKNER, Lynne Kathleen
Appointed Date: 27 July 2001

Director
WHITE, William
Appointed Date: 15 September 2000
53 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Secretary
JOHNSON, Joanne Emma
Resigned: 27 July 2001
Appointed Date: 15 September 2000

Secretary
JOHNSON, Paul Harold
Resigned: 15 September 2000
Appointed Date: 12 April 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Director
EZESKIEWICZ, Peter Simon
Resigned: 05 June 2001
Appointed Date: 15 September 2000
63 years old

Director
JOHNSON, Joanne Emma
Resigned: 05 June 2001
Appointed Date: 15 September 2000
58 years old

Director
RZESKIEWICZ, Kathryn
Resigned: 15 September 2000
Appointed Date: 12 April 2000
58 years old

Director
WHARTON, Christopher Paul
Resigned: 05 June 2001
Appointed Date: 15 September 2000
57 years old

Director
WHITE, Helen Suzanne
Resigned: 01 May 2010
Appointed Date: 07 November 2001
50 years old

Persons With Significant Control

Mr William White
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

RESPONSE MULTIMEDIA LIMITED Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

29 Jan 2016
Registration of charge 039706080002, created on 20 January 2016
25 Jan 2016
Registered office address changed from Unit 1a Acton Street Long Eaton Nottingham NG10 1FT England to Unit 20 Battista Road Stretton Burton upon Trent Staffordshire DE13 0FW on 25 January 2016
...
... and 57 more events
17 Apr 2000
Director resigned
17 Apr 2000
New secretary appointed
17 Apr 2000
New director appointed
17 Apr 2000
Registered office changed on 17/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
12 Apr 2000
Incorporation

RESPONSE MULTIMEDIA LIMITED Charges

20 January 2016
Charge code 0397 0608 0002
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 1 albion gateway, derby road, burton upon trent…
17 March 2015
Charge code 0397 0608 0001
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…