C4 MULTIMEDIA LTD

Register to unlock more data on OkredoRegister

C4 MULTIMEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605884

Incorporation date

28/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

362 Dereham Road, Norwich NR5 8QECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon25/04/2024
Notification of Jon Collison-Cook as a person with significant control on 2016-04-06
dot icon29/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon20/12/2019
Change of details for Mr Thomas Daniel Frost as a person with significant control on 2019-12-20
dot icon20/12/2019
Director's details changed for Mr Thomas Daniel Frost on 2019-12-20
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon21/01/2015
Registered office address changed from 187 Dereham Road, Norwich Norfolk Norwich Uk NR2 3TE to 362 Dereham Road Norwich NR5 8QE on 2015-01-21
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon13/12/2012
Director's details changed for Thomas Daniel Frost on 2012-12-01
dot icon19/01/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Director's details changed for Thomas Daniel Frost on 2010-01-14
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon29/10/2009
Director's details changed for Jon Collison-Cook on 2009-10-28
dot icon29/10/2009
Director's details changed for Thomas Daniel Frost on 2009-10-28
dot icon29/10/2009
Secretary's details changed for Jon Collison-Cook on 2009-10-28
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 28/10/08; full list of members
dot icon17/12/2007
Return made up to 28/10/07; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 28/10/06; full list of members
dot icon27/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/04/2006
Accounting reference date shortened from 31/10/06 to 31/03/06
dot icon07/02/2006
Director resigned
dot icon28/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.50K
-
0.00
23.84K
-
2022
4
12.95K
-
0.00
37.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Thomas Daniel
Director
28/10/2005 - Present
-
Collison-Cook, Jon
Director
28/10/2005 - Present
1
Collison-Cook, Jon
Secretary
28/10/2005 - Present
-
Chamberlin, Peter James Anthony
Director
28/10/2005 - 04/02/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C4 MULTIMEDIA LTD

C4 MULTIMEDIA LTD is an(a) Active company incorporated on 28/10/2005 with the registered office located at 362 Dereham Road, Norwich NR5 8QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C4 MULTIMEDIA LTD?

toggle

C4 MULTIMEDIA LTD is currently Active. It was registered on 28/10/2005 .

Where is C4 MULTIMEDIA LTD located?

toggle

C4 MULTIMEDIA LTD is registered at 362 Dereham Road, Norwich NR5 8QE.

What does C4 MULTIMEDIA LTD do?

toggle

C4 MULTIMEDIA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for C4 MULTIMEDIA LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.