Check the

THE MULTIMEDIA DESIGN STUDIO LIMITED

Company
THE MULTIMEDIA DESIGN STUDIO LIMITED (03162170)

THE MULTIMEDIA DESIGN STUDIO

Phone: 01480 494 515
A⁺ rating

KEY FINANCES

Year
2016
Assets
£145.57k ▲ £11.96k (8.95 %)
Cash
£100.22k ▼ £-0.02k (-0.02 %)
Liabilities
£43.95k ▲ £7.78k (21.52 %)
Net Worth
£101.62k ▲ £4.18k (4.29 %)

REGISTRATION INFO

Company name
THE MULTIMEDIA DESIGN STUDIO LIMITED
Company number
03162170
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.trainingtracker.co.uk
Phones
01480 494 515
Registered Address
2 NEW ROAD,
ST IVES,
HUNTINGDON,
PE27 5BG

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

LAST EVENTS

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 July 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2

See Also


Last update 2018

THE MULTIMEDIA DESIGN STUDIO LIMITED DIRECTORS

Sonia Setareh Spinks

  Acting
Appointed
03 April 1998
Role
Secretary
Address
25 Roseford Road, Cambridge, Cambridgeshire, CB4 2HA
Name
SPINKS, Sonia Setareh

Graham Spinks

  Acting PSC
Appointed
21 February 1996
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
25 Roseford Road, Cambridge, Cambridgeshire, CB4 2HA
Country Of Residence
England
Name
SPINKS, Graham
Notified On
21 February 2017
Nature Of Control
Ownership of shares – 75% or more

Phillip Joyce

  Resigned
Appointed
17 February 1997
Resigned
03 April 1998
Role
Secretary
Address
6 Cowper Road, Cambridge, Cambridgeshire, CB1 3SN
Name
JOYCE, Phillip

Sonia Setareh Spinks

  Resigned
Appointed
21 February 1996
Resigned
17 February 1997
Role
Secretary
Address
25 Roseford Road, Cambridge, Cambridgeshire, CB4 2HA
Name
SPINKS, Sonia Setareh

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
21 February 1996
Resigned
21 February 1996
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
21 February 1996
Resigned
21 February 1996
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.