MULTIMEDIA MARKETING.COM LIMITED
ALL SAINTS MANCHESTER THE MULTIMEDIA MARKETING CONSORTIUM LIMITED METRIC LIMITED

Hellopages » Greater Manchester » Manchester » M15 6BH
Company number 03142509
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address ALL SAINTS BUILDING LEGAL DEPT, MANCHESTER METROPOLITAN UNIVERSITY, ALL SAINTS MANCHESTER, M15 6BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 199,845 . The most likely internet sites of MULTIMEDIA MARKETING.COM LIMITED are www.multimediamarketingcom.co.uk, and www.multimedia-marketing-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Multimedia Marketing Com Limited is a Private Limited Company. The company registration number is 03142509. Multimedia Marketing Com Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of Multimedia Marketing Com Limited is All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6bh. . CLARE, Adrian is a Director of the company. EVANS, Michael Norman Gwynne is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BLACKSHAW, Lisa Kathryn has been resigned. Secretary GRANT, Lawrence Coleman has been resigned. Secretary HENDLEY, Timothy Arthur has been resigned. Secretary HUGHES, Kai has been resigned. Secretary WILSON, Ian Hamilton has been resigned. Director BURSLEM, Alexandra Vivien, Dame has been resigned. Director FAROOQ, Imran has been resigned. Director GRANT, Lawrence Coleman has been resigned. Director JUDGE, Gregory Patrick has been resigned. Director KEYWORTH, Ryan Michael has been resigned. Director LLOYD, David Griffith has been resigned. Director MARTIN, Wade has been resigned. Director MAUDE, Nicholas John Eustace has been resigned. Director PLUMB, Barry Sidney, Professor has been resigned. Director PULFORD, Alan has been resigned. Director PULFORD, Alan has been resigned. Director SMITH, Paul Russell has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLARE, Adrian
Appointed Date: 20 December 2013
57 years old

Director
EVANS, Michael Norman Gwynne
Appointed Date: 17 February 2000
86 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 29 April 1996
Appointed Date: 29 December 1995

Secretary
BLACKSHAW, Lisa Kathryn
Resigned: 17 February 2000
Appointed Date: 07 February 1997

Secretary
GRANT, Lawrence Coleman
Resigned: 06 February 1997
Appointed Date: 29 April 1996

Secretary
HENDLEY, Timothy Arthur
Resigned: 31 August 2001
Appointed Date: 17 February 2000

Secretary
HUGHES, Kai
Resigned: 31 January 2008
Appointed Date: 20 October 2004

Secretary
WILSON, Ian Hamilton
Resigned: 20 October 2004
Appointed Date: 01 September 2001

Director
BURSLEM, Alexandra Vivien, Dame
Resigned: 30 January 1998
Appointed Date: 29 April 1996
85 years old

Director
FAROOQ, Imran
Resigned: 31 March 2008
Appointed Date: 21 June 2001
50 years old

Director
GRANT, Lawrence Coleman
Resigned: 06 January 2012
Appointed Date: 07 February 1997
72 years old

Director
JUDGE, Gregory Patrick
Resigned: 06 February 1997
Appointed Date: 29 April 1996
75 years old

Director
KEYWORTH, Ryan Michael
Resigned: 20 December 2013
Appointed Date: 06 January 2012
51 years old

Director
LLOYD, David Griffith
Resigned: 26 May 2003
Appointed Date: 17 February 2000
90 years old

Director
MARTIN, Wade
Resigned: 06 December 2005
Appointed Date: 09 December 2002
79 years old

Director
MAUDE, Nicholas John Eustace
Resigned: 10 March 2003
Appointed Date: 17 February 2000
72 years old

Director
PLUMB, Barry Sidney, Professor
Resigned: 17 February 2000
Appointed Date: 30 January 1998
81 years old

Director
PULFORD, Alan
Resigned: 20 January 2012
Appointed Date: 31 May 2006
86 years old

Director
PULFORD, Alan
Resigned: 21 December 2005
Appointed Date: 17 February 2000
86 years old

Director
SMITH, Paul Russell
Resigned: 20 October 2004
Appointed Date: 17 February 2000
68 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 29 April 1996
Appointed Date: 29 December 1995

Persons With Significant Control

The Manchester Metropolitan University
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULTIMEDIA MARKETING.COM LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 199,845

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 199,845

...
... and 100 more events
06 May 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 May 1996
£ nc 1000/500000 29/04/96
25 Jan 1996
Company name changed inhoco 471 LIMITED\certificate issued on 26/01/96
29 Dec 1995
Incorporation

MULTIMEDIA MARKETING.COM LIMITED Charges

21 June 2001
Debenture
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…