UKBizDB.co.uk

OR MULTIMEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Or Multimedia Limited. The company was founded 24 years ago and was given the registration number 03822203. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OR MULTIMEDIA LIMITED
Company Number:03822203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 August 1999
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director10 August 1999Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director21 December 2009Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director17 August 2012Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director17 August 2012Active
Unit 2, Masthead Close, Crossways Business Park, Dartford, England, DA2 6QF

Secretary17 August 2012Active
23 Lansdowne Road, Staines, TW18 1HH

Secretary10 August 1999Active
24 Braeburn Way, Kings Hill, West Malling, ME19 4EP

Secretary30 April 2005Active
Interactive House, 12 Queensville Road, London, SW12 0JJ

Secretary09 August 1999Active
Unit 2, Masthead Close, Crossways Business Park, Dartford, England, DA2 6QF

Director17 August 2012Active
Interactive House, 12 Queensville Road, London, SW12 0JJ

Director09 August 1999Active
27 Blueprint Apartments, 16 Balham Grove, London, SW12 8AV

Director01 February 2006Active
12 Queensville Road, London, SW12 0JJ

Director09 August 1999Active

People with Significant Control

Mr Peter David Gough
Notified on:20 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Howard Hunt Mail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2024-03-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-12-30Insolvency

Liquidation in administration progress report.

Download
2023-08-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-08-05Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-06-21Insolvency

Liquidation in administration progress report.

Download
2023-05-31Insolvency

Liquidation in administration extension of period.

Download
2022-12-21Insolvency

Liquidation in administration progress report.

Download
2022-12-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-12-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-06-22Insolvency

Liquidation in administration progress report.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2021-12-08Insolvency

Liquidation in administration extension of period.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-06-24Insolvency

Liquidation in administration progress report.

Download
2020-12-23Insolvency

Liquidation in administration progress report.

Download
2020-06-29Insolvency

Liquidation in administration progress report.

Download
2020-03-10Insolvency

Liquidation in administration extension of period.

Download
2020-02-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-02Insolvency

Liquidation in administration progress report.

Download
2019-08-19Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Insolvency

Liquidation in administration proposals.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-06-13Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.