QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED

Register to unlock more data on OkredoRegister

QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03478061

Incorporation date

08/12/1997

Size

-

Contacts

Registered address

Registered address

Care Of Dorrie Valery 659a Lea Bridge Road, Leyton, London E10 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon20/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2016
First Gazette notice for voluntary strike-off
dot icon23/03/2016
Application to strike the company off the register
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-09 no member list
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/12/2014
Appointment of Miss Marie Joycie Valery as a director on 2014-12-22
dot icon30/12/2014
Annual return made up to 2014-12-09 no member list
dot icon23/01/2014
Registered office address changed from Unit 4 Blenheim Court 62 Brewery Road London N7 9NY on 2014-01-24
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-09 no member list
dot icon30/12/2013
Termination of appointment of Nataline Kurubo as a director
dot icon30/12/2013
Secretary's details changed for Miss Marie Joycie Valery on 2012-12-07
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/01/2013
Amended accounts made up to 2011-03-31
dot icon30/12/2012
Annual return made up to 2012-12-09 no member list
dot icon29/12/2012
Appointment of Miss Marie Joycie Valery as a secretary
dot icon29/12/2012
Termination of appointment of Egle Matorkaite as a secretary
dot icon07/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2011
Director's details changed for Mr Jacques Desire Laval on 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-09 no member list
dot icon13/12/2011
Director's details changed for Ms Natalie Kurubo on 2011-12-14
dot icon30/11/2011
Memorandum and Articles of Association
dot icon30/11/2011
Resolutions
dot icon29/11/2011
Amended accounts made up to 2010-03-31
dot icon29/11/2011
Amended accounts made up to 2009-03-31
dot icon23/11/2011
Appointment of Ms Natalie Kurubo as a director
dot icon23/11/2011
Appointment of Miss Egle Matorkaite as a secretary
dot icon23/11/2011
Termination of appointment of Stella Mensah as a director
dot icon23/11/2011
Termination of appointment of David Beadle as a secretary
dot icon23/11/2011
Termination of appointment of Magdalene Bannis Royer as a director
dot icon27/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2010-12-09 no member list
dot icon10/01/2011
Termination of appointment of Francisco Medina as a director
dot icon10/01/2011
Appointment of Mrs Candida Rosaria Fernandes as a director
dot icon10/01/2011
Appointment of Mr Jacques Desire Laval as a director
dot icon10/01/2011
Appointment of Mr Abass Nii Doodoo as a director
dot icon10/01/2011
Appointment of Ms Stella Yeye Mensah as a director
dot icon09/01/2011
Termination of appointment of Elaine Smith as a director
dot icon09/01/2011
Termination of appointment of Francisco Medina as a director
dot icon01/06/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2010
Annual return made up to 2009-12-09 no member list
dot icon06/04/2010
Director's details changed for Elaine Hannah Smith on 2009-12-09
dot icon06/04/2010
Director's details changed for Magdalene Bannis Royer on 2009-12-09
dot icon06/04/2010
Director's details changed for Francisco Jose Medina on 2009-12-09
dot icon05/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2009
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2009
Annual return made up to 09/12/08
dot icon17/03/2008
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2008
Director's particulars changed
dot icon28/12/2007
Annual return made up to 09/12/07
dot icon11/02/2007
Registered office changed on 12/02/07 from: unit 4 blenheim court 62 brewery road london N7 9NY
dot icon09/02/2007
Registered office changed on 10/02/07 from: 26-38 queensland road london N7 7AJ
dot icon29/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Annual return made up to 09/12/06
dot icon15/01/2007
Full accounts made up to 2005-03-31
dot icon02/01/2006
Annual return made up to 09/12/05
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon09/01/2005
Annual return made up to 09/12/04
dot icon19/02/2004
Annual return made up to 09/12/03
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon12/06/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Annual return made up to 09/12/02
dot icon28/05/2002
Full accounts made up to 2001-03-31
dot icon03/02/2002
Annual return made up to 09/12/01
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon14/01/2001
Annual return made up to 09/12/00
dot icon17/08/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon10/02/2000
Annual return made up to 09/12/99
dot icon10/02/2000
Registered office changed on 11/02/00 from: 26-34 queensland road london N7
dot icon10/02/2000
New director appointed
dot icon23/12/1999
New director appointed
dot icon06/10/1999
Certificate of change of name
dot icon20/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/07/1999
Secretary's particulars changed
dot icon15/04/1999
Annual return made up to 09/12/98
dot icon14/05/1998
Registered office changed on 15/05/98 from: 161 hornsey road london N7 6DU
dot icon15/03/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New secretary appointed
dot icon22/02/1998
Registered office changed on 23/02/98 from: 152 city road london EC1V 2NX
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
08/12/1997 - 08/12/1997
3007
Kurubo, Nataline Kurubo
Director
27/05/2011 - 14/10/2012
-
Brown, Josephine Rebecca
Director
12/02/1998 - 30/03/2006
-
Nii Doodoo, Abass
Director
18/12/2009 - Present
-
Fernandes, Candida Rosaria
Director
18/12/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED

QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED is an(a) Dissolved company incorporated on 08/12/1997 with the registered office located at Care Of Dorrie Valery 659a Lea Bridge Road, Leyton, London E10 6AJ. There are currently 5 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 QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED?

toggle

QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED is currently Dissolved. It was registered on 08/12/1997 and dissolved on 20/06/2016.

Where is QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED located?

toggle

QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED is registered at Care Of Dorrie Valery 659a Lea Bridge Road, Leyton, London E10 6AJ.

What does QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED do?

toggle

QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via voluntary strike-off.