MULTIMEDIA INTERNATIONAL SERVICES LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8JP

Company number 03834803
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address PREMIER HOUSE PREMIER WAY, POULTON BUSINESS PARK, POULTON-LE-FYLDE, LANCASHIRE, FY6 8JP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 038348030003, created on 22 February 2017; Change of share class name or designation; Compulsory strike-off action has been discontinued. The most likely internet sites of MULTIMEDIA INTERNATIONAL SERVICES LIMITED are www.multimediainternationalservices.co.uk, and www.multimedia-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Multimedia International Services Limited is a Private Limited Company. The company registration number is 03834803. Multimedia International Services Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Multimedia International Services Limited is Premier House Premier Way Poulton Business Park Poulton Le Fylde Lancashire Fy6 8jp. . DARNELL, Angela Margaret is a Secretary of the company. DARNELL, Angela Margaret is a Director of the company. RAVENSCROFT, David is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BROWNLESS, Karl Joseph has been resigned. Director BROWNLESS, Lisa has been resigned. Director BUTT, Nadeam has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DARNELL, Angela Margaret
Appointed Date: 01 September 1999

Director
DARNELL, Angela Margaret
Appointed Date: 01 September 1999
66 years old

Director
RAVENSCROFT, David
Appointed Date: 01 September 1999
62 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Director
BROWNLESS, Karl Joseph
Resigned: 09 November 2012
Appointed Date: 02 November 1999
50 years old

Director
BROWNLESS, Lisa
Resigned: 09 November 2012
Appointed Date: 02 November 1999
54 years old

Director
BUTT, Nadeam
Resigned: 07 January 2016
Appointed Date: 06 April 2006
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Multimedia International Services Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULTIMEDIA INTERNATIONAL SERVICES LIMITED Events

27 Feb 2017
Registration of charge 038348030003, created on 22 February 2017
01 Feb 2017
Change of share class name or designation
07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Accounts for a small company made up to 30 September 2015
07 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 72 more events
30 Sep 1999
New director appointed
15 Sep 1999
Director resigned
15 Sep 1999
Secretary resigned
15 Sep 1999
New secretary appointed;new director appointed
01 Sep 1999
Incorporation

MULTIMEDIA INTERNATIONAL SERVICES LIMITED Charges

22 February 2017
Charge code 0383 4803 0003
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 April 2013
Guarantee and debenture
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2002
Debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…