Company NameMultimedia On Tap Limited
Company StatusDissolved
Company Number03386078
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Robert Owen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleTraining & Production
Correspondence Address114 Hull Grove
Harlow
Essex
CM19 5RS
Director NameYvonne Owen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleTraining And Production
Correspondence Address114 Hull Grove
Harlow
Essex
CM19 5RS
Secretary NameYvonne Owen
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleTraining And Production
Correspondence Address114 Hull Grove
Harlow
Essex
CM19 5RS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address114 Hull Grove
Harlow
Essex
CM19 5RS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Financials

Year2014
Turnover£14,877
Net Worth£480
Cash£594
Current Liabilities£117

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
4 February 2005Application for striking-off (1 page)
19 May 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
9 June 2003Return made up to 16/06/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
24 July 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 May 1999 (14 pages)
7 June 1999Return made up to 12/06/99; no change of members (4 pages)
17 April 1999Full accounts made up to 31 May 1998 (8 pages)
6 October 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
9 September 1998Return made up to 12/06/98; full list of members (6 pages)
9 September 1998Location of register of members (1 page)
9 September 1998Secretary's particulars changed;director's particulars changed (1 page)
20 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (21 pages)