Company NameMultimedia Initiatives Ltd.
Company StatusDissolved
Company Number02907706
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameVertically Integrated Training Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian Whittaker Howe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleLanguage Trainer & Author
Correspondence AddressEndsleigh House
Roylands Lane
Boxford
Suffolk
CO10 5HZ
Director NameJane Howe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleOffice Manager/Editor/Trainer
Correspondence AddressEndsleigh House
Roylands Lane
Boxford
Suffolk
CO10 5HZ
Secretary NameBrian Whittaker Howe
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleLanguage Trainer
Correspondence AddressEndsleigh House
Roylands Lane
Boxford
Suffolk
CO10 5HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 February 2009Return made up to 28/01/09; full list of members (3 pages)
5 February 2009Return made up to 28/01/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 January 2009Accounts made up to 31 December 2008 (4 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2008Accounts made up to 31 December 2007 (3 pages)
4 May 2007Accounts made up to 31 December 2006 (3 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
19 February 2007Return made up to 28/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2006Registered office changed on 11/11/06 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
11 November 2006Registered office changed on 11/11/06 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
2 August 2006Accounts made up to 31 December 2005 (4 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
9 February 2006Return made up to 28/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 June 2005Registered office changed on 25/06/05 from: 72 east hill colchester essex CO1 2QW (1 page)
25 June 2005Registered office changed on 25/06/05 from: 72 east hill colchester essex CO1 2QW (1 page)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
22 February 2005Return made up to 28/01/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2004Return made up to 28/01/04; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 28/01/03; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 28/01/01; full list of members (6 pages)
2 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 01/03/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Return made up to 01/03/99; no change of members (4 pages)
16 March 1999Return made up to 01/03/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 March 1998Return made up to 01/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Return made up to 01/03/98; full list of members (6 pages)
6 February 1998Ad 15/08/97--------- £ si 90@1=90 £ ic 10/100 (2 pages)
6 February 1998Ad 15/08/97--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 August 1997Full accounts made up to 31 December 1996 (15 pages)
12 August 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Return made up to 01/03/97; no change of members (4 pages)
15 April 1997Return made up to 01/03/97; no change of members (4 pages)
29 May 1996Accounts made up to 31 December 1995 (5 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 April 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
22 April 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
24 March 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
24 March 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
11 March 1996Return made up to 01/03/96; change of members (6 pages)
11 March 1996Return made up to 01/03/96; change of members (6 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Accounts made up to 31 March 1995 (1 page)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 January 1996Registered office changed on 12/01/96 from: c/o jameson alexander law & co 92 station road clacton on sea essex CO15 1YA (1 page)
12 January 1996Registered office changed on 12/01/96 from: c/o jameson alexander law & co 92 station road clacton on sea essex CO15 1YA (1 page)
28 December 1995Company name changed vertically integrated training l imited\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed vertically integrated training l imited\certificate issued on 29/12/95 (2 pages)
29 November 1995Auditor's resignation (1 page)
29 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (1 page)
8 November 1995Auditor's resignation (2 pages)
7 March 1995Return made up to 01/03/95; full list of members (6 pages)
7 March 1995Return made up to 01/03/95; full list of members (6 pages)
11 March 1994Incorporation (19 pages)
11 March 1994Incorporation (19 pages)