REAL WORLD MULTIMEDIA LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 8PL

Company number 02798447
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address MILL LANE, BOX, CORSHAM, WILTSHIRE, SN13 8PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of REAL WORLD MULTIMEDIA LIMITED are www.realworldmultimedia.co.uk, and www.real-world-multimedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Bath Spa Rail Station is 5.3 miles; to Avoncliff Rail Station is 5.6 miles; to Freshford Rail Station is 5.7 miles; to Chippenham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real World Multimedia Limited is a Private Limited Company. The company registration number is 02798447. Real World Multimedia Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Real World Multimedia Limited is Mill Lane Box Corsham Wiltshire Sn13 8pl. . HATCHMAN, David Charles is a Secretary of the company. GABRIEL, Peter Brian is a Director of the company. LARGE, Michael David is a Director of the company. Secretary BICKNELL, Margaret has been resigned. Secretary CHALMERS, Michael has been resigned. Secretary GUMM, Karen Hazel has been resigned. Secretary STEPHENS, Peter David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOLDSWORTHY, Anne Felicia has been resigned. Director KULLAR, Harmandip Singh has been resigned. Director PEDRO, Maria has been resigned. Director STEPHEN, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HATCHMAN, David Charles
Appointed Date: 31 August 2008

Director
GABRIEL, Peter Brian
Appointed Date: 30 November 1993
75 years old

Director
LARGE, Michael David
Appointed Date: 30 September 1994
66 years old

Resigned Directors

Secretary
BICKNELL, Margaret
Resigned: 30 September 1994
Appointed Date: 26 March 1993

Secretary
CHALMERS, Michael
Resigned: 29 December 1995
Appointed Date: 30 September 1994

Secretary
GUMM, Karen Hazel
Resigned: 31 August 2008
Appointed Date: 10 July 1997

Secretary
STEPHENS, Peter David
Resigned: 09 July 1997
Appointed Date: 29 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 March 1993
Appointed Date: 11 March 1993

Director
GOLDSWORTHY, Anne Felicia
Resigned: 30 November 1993
Appointed Date: 26 March 1993
73 years old

Director
KULLAR, Harmandip Singh
Resigned: 31 March 2003
Appointed Date: 16 January 1995
62 years old

Director
PEDRO, Maria
Resigned: 30 September 1994
Appointed Date: 26 March 1993
73 years old

Director
STEPHEN, David
Resigned: 31 January 1996
Appointed Date: 18 April 1994
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 March 1993
Appointed Date: 11 March 1993

Persons With Significant Control

Mr Peter Brian Gabriel
Notified on: 11 March 2017
75 years old
Nature of control: Has significant influence or control

REAL WORLD MULTIMEDIA LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 65 more events
18 May 1993
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

18 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1993
Registered office changed on 08/04/93 from: classic house 174-180 old street london EC1V 9BP

07 Apr 1993
Company name changed speed 3375 LIMITED\certificate issued on 08/04/93

11 Mar 1993
Incorporation

REAL WORLD MULTIMEDIA LIMITED Charges

15 September 1997
Mortgage debenture
Delivered: 17 September 1997
Status: Satisfied on 23 August 2006
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…