D4 MULTIMEDIA LIMITED

Register to unlock more data on OkredoRegister

D4 MULTIMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704314

Incorporation date

29/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Scatterdells Lane, Chipperfield, Hertfordshire WD4 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
Registered office address changed from PO Box 4385 03704314 - Companies House Default Address Cardiff CF14 8LH to 72 Scatterdells Lane Chipperfield Hertfordshire WD4 9EX on 2025-10-28
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon05/08/2025
Registered office address changed to PO Box 4385, 03704314 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-05
dot icon05/08/2025
Address of officer Mr Simon John Wilding changed to 03704314 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-05
dot icon05/08/2025
Address of person with significant control Mr Simon John Wilding changed to 03704314 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-05
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2020
Compulsory strike-off action has been discontinued
dot icon30/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon31/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/07/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon22/04/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon15/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon05/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon17/03/2014
Termination of appointment of Sarah Wilding as a secretary
dot icon22/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon24/06/2010
Director's details changed for Simon John Wilding on 2010-01-01
dot icon17/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2009
Secretary's change of particulars / sarah edwards / 01/02/2009
dot icon10/06/2009
Return made up to 29/01/09; full list of members
dot icon09/06/2009
Location of register of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from 10 popes road abbots langley hertfordshire WD5 0EY
dot icon09/06/2009
Location of debenture register
dot icon08/06/2009
Return made up to 29/01/08; no change of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT
dot icon21/04/2009
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2008
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB
dot icon16/08/2007
Total exemption small company accounts made up to 2005-03-31
dot icon29/05/2007
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2007
Return made up to 29/01/07; full list of members
dot icon08/03/2006
Return made up to 29/01/06; full list of members
dot icon25/05/2005
Return made up to 29/01/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2004
Return made up to 29/01/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2002-03-31
dot icon20/05/2003
Total exemption full accounts made up to 2001-03-31
dot icon08/03/2003
Return made up to 29/01/03; full list of members
dot icon27/01/2002
Return made up to 29/01/02; full list of members
dot icon27/07/2001
Return made up to 29/01/01; full list of members
dot icon04/04/2001
Registered office changed on 04/04/01 from: 43-45 high street weybridge surrey KT13 8BB
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon12/03/2001
Registered office changed on 12/03/01 from: cadogan house 4-6 high street epsom surrey KT19 8AD
dot icon28/02/2000
Return made up to 29/01/00; full list of members
dot icon05/12/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
New director appointed
dot icon09/02/1999
Ad 29/01/99--------- £ si 1@1=1 £ ic 1/2
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Registered office changed on 09/02/99 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH
dot icon29/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-7.59 % *

* during past year

Cash in Bank

£169,624.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
320.27K
-
0.00
183.57K
-
2022
1
270.61K
-
0.00
169.62K
-
2022
1
270.61K
-
0.00
169.62K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

270.61K £Descended-15.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.62K £Descended-7.59 % *

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
Wilding, Simon John
Director
29/01/1999 - Present
5
Brewer, Suzanne
Nominee Secretary
29/01/1999 - 29/01/1999
3081
Brewer, Kevin, Dr
Nominee Director
29/01/1999 - 29/01/1999
3041
Wilding, Sarah Louise
Secretary
29/01/1999 - 17/03/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D4 MULTIMEDIA LIMITED

D4 MULTIMEDIA LIMITED is an(a) Active company incorporated on 29/01/1999 with the registered office located at 72 Scatterdells Lane, Chipperfield, Hertfordshire WD4 9EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D4 MULTIMEDIA LIMITED?

toggle

D4 MULTIMEDIA LIMITED is currently Active. It was registered on 29/01/1999 .

Where is D4 MULTIMEDIA LIMITED located?

toggle

D4 MULTIMEDIA LIMITED is registered at 72 Scatterdells Lane, Chipperfield, Hertfordshire WD4 9EX.

What does D4 MULTIMEDIA LIMITED do?

toggle

D4 MULTIMEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does D4 MULTIMEDIA LIMITED have?

toggle

D4 MULTIMEDIA LIMITED had 1 employees in 2022.

What is the latest filing for D4 MULTIMEDIA LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-29 with no updates.