Company number 04706639
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address FREEMAN LAWRENCE & PARTNERS, SUITE 3, AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 1
. The most likely internet sites of PAPILLON MULTIMEDIA LIMITED are www.papillonmultimedia.co.uk, and www.papillon-multimedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Papillon Multimedia Limited is a Private Limited Company.
The company registration number is 04706639. Papillon Multimedia Limited has been working since 21 March 2003.
The present status of the company is Active. The registered address of Papillon Multimedia Limited is Freeman Lawrence Partners Suite 3 Amba House 15 College Road Harrow Middlesex England Ha1 1ba. . WETHERILL, Jacqui is a Secretary of the company. FLACK, David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 March 2003
Appointed Date: 21 March 2003
Persons With Significant Control
Mr David Flack
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
PAPILLON MULTIMEDIA LIMITED Events
03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Registered office address changed from C/O Freemen Lawrence & Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015
...
... and 28 more events
10 Apr 2003
New secretary appointed
10 Apr 2003
Director resigned
10 Apr 2003
Secretary resigned
10 Apr 2003
Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Mar 2003
Incorporation