FINGERPRINT MULTIMEDIA LIMITED
Status | DISSOLVED |
Company No. | 03929235 |
Category | Private Limited Company |
Incorporated | 18 Feb 2000 |
Age | 24 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Mar 2012 |
Years | 12 years, 2 months, 9 days |
SUMMARY
FINGERPRINT MULTIMEDIA LIMITED is an dissolved private limited company with number 03929235. It was incorporated 24 years, 3 months, 16 days ago, on 18 February 2000 and it was dissolved 12 years, 2 months, 9 days ago, on 27 March 2012. The company address is 5th Floor Fairgate House 5th Floor Fairgate House, London, WC1A 1HB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Mar 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2011
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: C/O the Works Media Group Plc 4th Floor Portland House 4 Great Portland Street London W1W 8QJ
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Costa Milton Theo
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Humphrey
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 08/03/01 from: c/o city group LTD 25 city road london EC1Y 1BQ
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/01; full list of members
Documents
Legacy
Date: 27 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/12/00
Documents
Legacy
Date: 27 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 27/12/00 from: 1 rectory cottages blymhill shifnal salop TF11 8LW
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ONE DISCOVERY PLACE,FARNBOROUGH,GU14 0NZ
Number: | 01839239 |
Status: | ACTIVE |
Category: | Private Limited Company |
DE COURCEY COURT MANAGEMENT LIMITED
FLAT 8 DE COURCEY COURT 117 AVENUE ROAD,LONDON,W3 8QH
Number: | 05438541 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HILLRISE,WALTON-ON-THAMES,KT12 2PE
Number: | 08273000 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH COTSWOLD PERINATAL COMMUNITY INTEREST COMPANY
59 CROFT HOLM,MORETON IN MARSH,GL56 0JH
Number: | 10506664 |
Status: | ACTIVE |
Category: | Community Interest Company |
39 GRAFTON ROAD,DAGENHAM,RM8 3EP
Number: | 09767368 |
Status: | ACTIVE |
Category: | Private Limited Company |
646 MANCHESTER OLD ROAD,MANCHESTER,M24 4GB
Number: | 04010142 |
Status: | ACTIVE |
Category: | Private Limited Company |