TOTAL MEMORY & MEDIA LIMITED

Register to unlock more data on OkredoRegister

TOTAL MEMORY & MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02611536

Incorporation date

15/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

County House, Armstrong Road, Basingstoke, Hampshire RG24 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1991)
dot icon07/07/2014
Final Gazette dissolved following liquidation
dot icon07/04/2014
Completion of winding up
dot icon14/02/2011
Order of court to wind up
dot icon23/09/2010
Termination of appointment of Elke Ellis as a secretary
dot icon26/07/2010
Registered office address changed from Ringway House, Bell Road Basingstoke Hampshire RG24 8FB on 2010-07-27
dot icon22/02/2010
Previous accounting period extended from 2009-06-30 to 2009-08-31
dot icon14/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon02/06/2008
Return made up to 16/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/11/2007
Director resigned
dot icon11/06/2007
Return made up to 16/05/07; full list of members
dot icon11/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/10/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 16/05/06; full list of members
dot icon24/05/2006
Location of register of members
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Director's particulars changed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon07/12/2005
Secretary resigned
dot icon02/11/2005
Registered office changed on 03/11/05 from: total house loddon business ctr roentgen road daneshill ind est basingstoke hampshire RG24 8NG
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
Accounts for a small company made up to 2004-06-30
dot icon24/05/2005
Return made up to 16/05/05; full list of members
dot icon26/05/2004
Return made up to 16/05/04; full list of members
dot icon10/03/2004
Accounts for a small company made up to 2003-06-30
dot icon03/06/2003
Return made up to 16/05/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-06-30
dot icon23/06/2002
Return made up to 16/05/02; full list of members
dot icon17/06/2002
£ ic 10000/6250 10/05/02 £ sr 3750@1=3750
dot icon29/05/2002
Resolutions
dot icon08/03/2002
Accounts for a small company made up to 2001-06-30
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon29/05/2001
Return made up to 16/05/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-06-30
dot icon05/06/2000
Return made up to 16/05/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon25/05/1999
Return made up to 16/05/99; full list of members
dot icon05/10/1998
Full accounts made up to 1998-06-30
dot icon27/05/1998
Return made up to 16/05/98; no change of members
dot icon23/02/1998
Accounts for a medium company made up to 1997-06-30
dot icon10/06/1997
Return made up to 16/05/97; full list of members
dot icon29/08/1996
Accounts for a small company made up to 1996-06-30
dot icon27/05/1996
Return made up to 16/05/96; full list of members
dot icon22/01/1996
Particulars of mortgage/charge
dot icon13/11/1995
Accounts for a small company made up to 1995-06-30
dot icon01/10/1995
Registered office changed on 02/10/95 from: 57 london road high wycombe bucks HP11 1BS
dot icon20/09/1995
New director appointed
dot icon31/07/1995
Full accounts made up to 1994-06-30
dot icon31/07/1995
Return made up to 16/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 16/05/94; full list of members
dot icon20/02/1994
Accounts for a small company made up to 1993-06-30
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Particulars of contract relating to shares
dot icon21/10/1993
Ad 13/08/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon28/06/1993
Return made up to 16/05/93; full list of members
dot icon18/01/1993
Ad 16/05/91--------- £ si 100@1
dot icon03/01/1993
New director appointed
dot icon03/01/1993
Accounts for a small company made up to 1992-06-30
dot icon17/10/1992
Return made up to 16/05/92; full list of members
dot icon21/09/1992
Registered office changed on 22/09/92 from: unit 18,campbell court bramley basingstoke hamps,RG26 5EG
dot icon05/08/1992
Certificate of change of name
dot icon09/02/1992
Accounting reference date notified as 30/06
dot icon12/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Richard Perry
Director
04/08/1995 - 01/07/1998
1
Ellis, David Julian
Director
04/09/1992 - Present
1
Mclean, John Wilson
Director
04/04/2005 - 05/10/2007
-
Ellis, Elke Ursula
Secretary
09/12/2005 - 13/09/2010
-
Woolford, Mark Richard
Secretary
30/06/2001 - 08/12/2005
-

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 TOTAL MEMORY & MEDIA LIMITED

TOTAL MEMORY & MEDIA LIMITED is an(a) Dissolved company incorporated on 15/05/1991 with the registered office located at County House, Armstrong Road, Basingstoke, Hampshire RG24 8NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL MEMORY & MEDIA LIMITED?

toggle

TOTAL MEMORY & MEDIA LIMITED is currently Dissolved. It was registered on 15/05/1991 and dissolved on 07/07/2014.

Where is TOTAL MEMORY & MEDIA LIMITED located?

toggle

TOTAL MEMORY & MEDIA LIMITED is registered at County House, Armstrong Road, Basingstoke, Hampshire RG24 8NU.

What does TOTAL MEMORY & MEDIA LIMITED do?

toggle

TOTAL MEMORY & MEDIA LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for TOTAL MEMORY & MEDIA LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved following liquidation.