FAST FLOOR MULTIMEDIA LIMITED

Register to unlock more data on OkredoRegister

FAST FLOOR MULTIMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876609

Incorporation date

12/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon09/01/2026
Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr Samuel Thomas James Knights as a director on 2026-01-09
dot icon28/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon28/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon28/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon28/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/05/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon13/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon13/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/06/2024
Director's details changed for Mr Robert George Henry Williams on 2024-06-14
dot icon14/06/2024
Director's details changed for Mr Robert George Henry Williams on 2024-06-14
dot icon22/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon06/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Resolutions
dot icon04/09/2023
Statement of company's objects
dot icon15/08/2023
Current accounting period extended from 2023-12-31 to 2024-01-31
dot icon14/08/2023
Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom to 60 Great Portland Street London W1W 7RT on 2023-08-14
dot icon14/08/2023
Appointment of Mr Peter Jonathan Harris as a director on 2023-08-10
dot icon14/08/2023
Appointment of Mr Jonathan Andrew Peachey as a director on 2023-08-10
dot icon14/08/2023
Appointment of Jason Alexander Jones as a director on 2023-08-10
dot icon14/08/2023
Appointment of Mark John Sanford as a secretary on 2023-08-10
dot icon10/07/2023
Second filing of Confirmation Statement dated 2018-11-12
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/03/2020
Registered office address changed from 64 Mansfield Street Leicester Leicestershire LE1 3DL England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2020-03-30
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2020
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon17/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon20/09/2018
Director's details changed for Mr Robert George Henry Williams on 2018-09-04
dot icon20/09/2018
Cessation of Paul Fraser Clarke as a person with significant control on 2018-09-04
dot icon19/09/2018
Director's details changed for Mr Robert George Henry Williams on 2018-09-19
dot icon19/09/2018
Cessation of Ron William Wells as a person with significant control on 2018-09-04
dot icon19/09/2018
Termination of appointment of Paul Frazer Clarke as a secretary on 2018-09-04
dot icon19/09/2018
Registered office address changed from Top Floor - the Old Town Hall High Street Market Harborough Leicestershire LE16 7AF to 64 Mansfield Street Leicester Leicestershire LE1 3DL on 2018-09-19
dot icon14/09/2018
Notification of Williams Commerce Limited as a person with significant control on 2018-09-04
dot icon14/09/2018
Appointment of Mr Robert George Henry Williams as a director on 2018-09-04
dot icon14/09/2018
Termination of appointment of Ron William Wells as a director on 2018-09-04
dot icon14/09/2018
Termination of appointment of Paul Frazer Clarke as a director on 2018-09-04
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon09/12/2014
Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Top Floor - the Old Town Hall High Street Market Harborough Leicestershire LE16 7AF on 2014-12-09
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/12/2008
Return made up to 12/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
Director's particulars changed
dot icon22/11/2007
Return made up to 12/11/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 12/11/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 12/11/05; full list of members
dot icon14/03/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2004
Return made up to 12/11/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 12/11/03; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: 35-37 newarke street leicester LE1 5SP
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 12/11/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 12/11/01; full list of members
dot icon29/03/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon21/12/2000
Ad 01/04/00--------- £ si 98@1
dot icon14/12/2000
Secretary resigned
dot icon22/11/2000
Return made up to 12/11/00; full list of members
dot icon27/10/2000
Registered office changed on 27/10/00 from: c/o alexander & co 7 ivebury court, 325 latimer road london W1O 6RA
dot icon27/10/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon27/10/2000
New secretary appointed
dot icon12/01/2000
New director appointed
dot icon13/12/1999
Memorandum and Articles of Association
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon19/11/1999
Certificate of change of name
dot icon12/11/1999
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-13.66 % *

* during past year

Cash in Bank

£6,040.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.36K
-
0.00
7.00K
-
2022
1
28.38K
-
0.00
6.04K
-
2022
1
28.38K
-
0.00
6.04K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

28.38K £Ascended7.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.04K £Descended-13.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
10/08/2023 - 30/05/2025
250
Peachey, Jonathan Andrew
Director
10/08/2023 - 09/01/2026
79
Jones, Jason Alexander
Director
10/08/2023 - Present
10
Knights, Samuel Thomas James
Director
09/01/2026 - Present
45
Kalifa, Maneck Minoo
Director
11/06/2025 - Present
102

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+
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 FAST FLOOR MULTIMEDIA LIMITED

FAST FLOOR MULTIMEDIA LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at 60 Great Portland Street, London W1W 7RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FAST FLOOR MULTIMEDIA LIMITED?

toggle

FAST FLOOR MULTIMEDIA LIMITED is currently Active. It was registered on 12/11/1999 .

Where is FAST FLOOR MULTIMEDIA LIMITED located?

toggle

FAST FLOOR MULTIMEDIA LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does FAST FLOOR MULTIMEDIA LIMITED do?

toggle

FAST FLOOR MULTIMEDIA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does FAST FLOOR MULTIMEDIA LIMITED have?

toggle

FAST FLOOR MULTIMEDIA LIMITED had 1 employees in 2022.

What is the latest filing for FAST FLOOR MULTIMEDIA LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09.