ANGLIA MULTIMEDIA LIMITED

C/O Roxburgh Milkins Llp Merchants House North C/O Roxburgh Milkins Llp Merchants House North, Bristol, BS1 4RW
StatusDISSOLVED
Company No.03063532
CategoryPrivate Limited Company
Incorporated01 Jun 1995
Age28 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months

SUMMARY

ANGLIA MULTIMEDIA LIMITED is an dissolved private limited company with number 03063532. It was incorporated 28 years, 11 months, 14 days ago, on 01 June 1995 and it was dissolved 5 years, 4 months ago, on 15 January 2019. The company address is C/O Roxburgh Milkins Llp Merchants House North C/O Roxburgh Milkins Llp Merchants House North, Bristol, BS1 4RW.



People

ROXBURGH MILKINS LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Jun 2016

Current time on role 7 years, 10 months, 18 days

DARGUE, Robert

Director

Chartered Accountant

ACTIVE

Assigned on 01 Aug 2009

Current time on role 14 years, 9 months, 14 days

WATSON, Gregor Stanley

Director

Director

ACTIVE

Assigned on 02 Sep 2013

Current time on role 10 years, 8 months, 13 days

HOLLAND, David Richard

Secretary

Director

RESIGNED

Assigned on 25 Apr 2006

Resigned on 29 Jun 2007

Time on role 1 year, 2 months, 4 days

IRVING, Eleanor Kate

Secretary

RESIGNED

Assigned on 03 Dec 2002

Resigned on 25 Apr 2006

Time on role 3 years, 4 months, 22 days

PARROTT, Graham Joseph

Secretary

Company Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 18 Jun 2001

Time on role 8 months, 14 days

ROWLAND, Janet Lesley

Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 04 Oct 2000

Time on role 5 years, 3 months, 4 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 18 Jun 2001

Resigned on 25 Apr 2006

Time on role 4 years, 10 months, 7 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 05 May 2009

Time on role 1 year, 10 months, 6 days

ROXBURGH MILKINS LLP

Corporate-secretary

RESIGNED

Assigned on 06 May 2009

Resigned on 27 Jun 2016

Time on role 7 years, 1 month, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 30 Jun 1995

Time on role 29 days

CHOWDHURY, Ajay

Director

Managing Director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 06 Apr 2000

Time on role 4 years, 8 months, 13 days

CREELMAN, Graham Murray

Director

Director

RESIGNED

Assigned on 19 Apr 1999

Resigned on 05 Apr 2006

Time on role 6 years, 11 months, 16 days

CRESSWELL, John

Director

Director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 19 Apr 1999

Time on role 3 years, 8 months, 26 days

EAGLESTONE, Adrian Alexis

Director

Company Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 02 Sep 2013

Time on role 4 years, 1 month, 1 day

HACON, Ian

Director

Accountant

RESIGNED

Assigned on 19 Apr 2000

Resigned on 04 Oct 2000

Time on role 5 months, 15 days

HOLLAND, David Richard

Director

Director

RESIGNED

Assigned on 25 Apr 2006

Resigned on 29 Jun 2007

Time on role 1 year, 2 months, 4 days

LAUGHTON, Roger Froome

Director

Television Executive

RESIGNED

Assigned on 30 Jun 1995

Resigned on 05 Apr 1999

Time on role 3 years, 9 months, 5 days

MAIDSTONE, David Russell

Director

Accountant

RESIGNED

Assigned on 23 Jan 1997

Resigned on 03 Sep 1999

Time on role 2 years, 7 months, 11 days

MOOLENAAR, Renatus Wilhelmus Johannes

Director

Company Director

RESIGNED

Assigned on 23 Jan 1997

Resigned on 19 Apr 1999

Time on role 2 years, 2 months, 27 days

MORRISON, Stephen Roger

Director

Company Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 30 Sep 2002

Time on role 1 year, 11 months, 26 days

MURRAY, Grant

Director

Director

RESIGNED

Assigned on 19 Apr 1999

Resigned on 04 Oct 2000

Time on role 1 year, 5 months, 15 days

PARROTT, Graham Joseph

Director

Company Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 17 Aug 2004

Time on role 3 years, 10 months, 13 days

PHILIPPOU, Philip

Director

Sales Director

RESIGNED

Assigned on 23 Jan 1997

Resigned on 09 Jul 1997

Time on role 5 months, 17 days

PLATT, Richard

Director

Director Of Broadcasting

RESIGNED

Assigned on 08 Jun 1998

Resigned on 19 Apr 1999

Time on role 10 months, 11 days

RICHARDSON, Dominic Leslie

Director

Director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Aug 2009

Time on role 2 years, 1 month, 3 days

SMITH, David John

Director

Director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Aug 2009

Time on role 2 years, 1 month, 3 days

STAUNTON, Henry Eric

Director

Company Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 30 Dec 2005

Time on role 5 years, 2 months, 26 days

STIBBONS, Peter John Randall

Director

Executive

RESIGNED

Assigned on 30 Jun 1995

Resigned on 04 Oct 2000

Time on role 5 years, 3 months, 4 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2001

Resigned on 25 Apr 2006

Time on role 4 years, 10 months, 7 days

TIBBITTS, James Benjamin Stjohn

Director

Director

RESIGNED

Assigned on 17 Aug 2004

Resigned on 25 Apr 2006

Time on role 1 year, 8 months, 8 days

WALL, Malcolm Robert

Director

Director

RESIGNED

Assigned on 19 Apr 1999

Resigned on 04 Oct 2000

Time on role 1 year, 5 months, 15 days

CROSSWALL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 04 Oct 2000

Time on role 3 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 30 Jun 1995

Time on role 29 days

UNM INVESTMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 04 Oct 2000

Time on role 3 months, 19 days


Some Companies

F.N.F. INVESTMENT LIMITED

21 NEDHAM STREET,LEICESTER,LE2 0HD

Number:09020265
Status:ACTIVE
Category:Private Limited Company

GENERATION SECURITIES LIMITED

NORTH FORELAND HALL,BROADSTAIRS,CT10 3QZ

Number:01290521
Status:ACTIVE
Category:Private Limited Company

K F INSTALLATIONS LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:08839137
Status:ACTIVE
Category:Private Limited Company

LANIE NZ UNICORN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10461905
Status:ACTIVE
Category:Private Limited Company

ROCKING UR TEENS CIC

42 CEDAR WALK,HEMEL HEMPSTEAD,HP3 9ED

Number:09452016
Status:ACTIVE
Category:Community Interest Company

SANA JARDIN (UK) LIMITED

21-27 LAMBS CONDUIT STREET,LONDON,WC1N 3GS

Number:10840196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source