LEWIS MULTIMEDIA 2000 LIMITED
EDINBURGH


Company number SC200757
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address SYLVIA HALES, LEWIS CREATIVE CONSULTANTS 1ST FLOOR 1 RENNIE'S ISLE, LEITH, EDINBURGH, MIDLOTHIAN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Kirsty Lesley Johnston as a director on 28 February 2016. The most likely internet sites of LEWIS MULTIMEDIA 2000 LIMITED are www.lewismultimedia2000.co.uk, and www.lewis-multimedia-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Lewis Multimedia 2000 Limited is a Private Limited Company. The company registration number is SC200757. Lewis Multimedia 2000 Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Lewis Multimedia 2000 Limited is Sylvia Hales Lewis Creative Consultants 1st Floor 1 Rennie S Isle Leith Edinburgh Midlothian. . LEWIS, David Ross is a Secretary of the company. LEWIS, David Ross is a Director of the company. Secretary BROWN, Gary Lewis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Gary Lewis has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HEPBURN, Alan Gordon has been resigned. Director JOHNSTON, Kirsty Lesley has been resigned. Director LEWIS, Raymond has been resigned. Director PEACOCK, Michael Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
LEWIS, David Ross
Appointed Date: 19 May 2000

Director
LEWIS, David Ross
Appointed Date: 01 November 2001
52 years old

Resigned Directors

Secretary
BROWN, Gary Lewis
Resigned: 19 May 2000
Appointed Date: 11 October 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
BROWN, Gary Lewis
Resigned: 19 May 2000
Appointed Date: 11 October 1999
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999
35 years old

Director
HEPBURN, Alan Gordon
Resigned: 21 July 2005
Appointed Date: 01 February 2001
54 years old

Director
JOHNSTON, Kirsty Lesley
Resigned: 28 February 2016
Appointed Date: 07 July 2010
41 years old

Director
LEWIS, Raymond
Resigned: 30 August 2013
Appointed Date: 11 October 1999
80 years old

Director
PEACOCK, Michael Anthony
Resigned: 05 May 2006
Appointed Date: 01 February 2001
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Mr David Ross Lewis
Notified on: 11 October 2016
52 years old
Nature of control: Ownership of shares – 75% or more

LEWIS MULTIMEDIA 2000 LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
03 Mar 2016
Termination of appointment of Kirsty Lesley Johnston as a director on 28 February 2016
02 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

17 Sep 2015
Registered office address changed from 6 Quayside Mills Suite a, Leith Edinburgh Lothian EH6 6EX to C/O Sylvia Hales Lewis Creative Consultants 1st Floor 1 Rennie's Isle Leith Edinburgh Midlothian on 17 September 2015
...
... and 48 more events
19 Jan 2000
Director resigned
19 Jan 2000
Secretary resigned;director resigned
19 Jan 2000
New director appointed
19 Jan 2000
New secretary appointed;new director appointed
11 Oct 1999
Incorporation

LEWIS MULTIMEDIA 2000 LIMITED Charges

27 March 2000
Floating charge
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…