3D MEDIA DESIGN LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6LT

Company number 03158260
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address UNIT 10 FOWLSWICK BUSINESS PARK, ALLINGTON, CHIPPENHAM, SN14 6LT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Flat 1, 15 Grosvenor Place Bath BA1 6AX to Unit 10 Fowlswick Business Park Allington Chippenham SN14 6LT on 19 October 2016. The most likely internet sites of 3D MEDIA DESIGN LIMITED are www.3dmediadesign.co.uk, and www.3d-media-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Melksham Rail Station is 7.1 miles; to Bradford-on-Avon Rail Station is 10 miles; to Avoncliff Rail Station is 10.9 miles; to Freshford Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Media Design Limited is a Private Limited Company. The company registration number is 03158260. 3d Media Design Limited has been working since 13 February 1996. The present status of the company is Active. The registered address of 3d Media Design Limited is Unit 10 Fowlswick Business Park Allington Chippenham Sn14 6lt. . COOMBS, Andrew Carey is a Secretary of the company. COOMBS, Andrew Carey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOMBS, Katherine Fiona has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
COOMBS, Andrew Carey
Appointed Date: 13 February 1996

Director
COOMBS, Andrew Carey
Appointed Date: 13 February 1996
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
COOMBS, Katherine Fiona
Resigned: 09 March 2015
Appointed Date: 13 February 1996
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Persons With Significant Control

Mr Andrew Carey Coombs
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

3D MEDIA DESIGN LIMITED Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Oct 2016
Registered office address changed from Flat 1, 15 Grosvenor Place Bath BA1 6AX to Unit 10 Fowlswick Business Park Allington Chippenham SN14 6LT on 19 October 2016
09 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 47 more events
26 Feb 1996
New secretary appointed;new director appointed
26 Feb 1996
New director appointed
26 Feb 1996
Director resigned
26 Feb 1996
Secretary resigned
13 Feb 1996
Incorporation