ULTIMEDIA LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
ULTIMEDIA LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
ULTIMEDIA LIMITED was incorporated 28 years ago on 09/11/1995 and has the registered number: 03124090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ULTIMEDIA LIMITED was incorporated 28 years ago on 09/11/1995 and has the registered number: 03124090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ULTIMEDIA LIMITED - ASHFORD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
36 HIGH STREET
ASHFORD
TN24 8TE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS ANDREW TOWERS | Sep 1977 | British | Director | 2021-11-18 | CURRENT |
MR PAUL ROBERT STEPHEN | Nov 1970 | British | Director | 2021-11-18 | CURRENT |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1995-11-09 UNTIL 1995-11-10 | RESIGNED | ||
MS JADE COSGROVE | Dec 1973 | British | Director | 2015-06-03 UNTIL 2018-12-12 | RESIGNED |
MR GARRY PATRICK ANTHONY DIVER | Dec 1942 | British | Director | 2008-11-19 UNTIL 2021-11-18 | RESIGNED |
MR MICHAEL DAVID KNOWLES | Jul 1964 | British | Director | 1995-11-10 UNTIL 1997-10-08 | RESIGNED |
HEATHER AUDRA MAYERS | Feb 1967 | British | Director | 2001-09-18 UNTIL 2003-03-01 | RESIGNED |
MR JON MAYERS | Oct 1963 | British | Director | 1995-11-10 UNTIL 2007-09-14 | RESIGNED |
MR JOHN PAUL MCGUIRE | Mar 1959 | British | Director | 2019-07-31 UNTIL 2020-08-07 | RESIGNED |
MR JOHN DAVID PORTEOUS | Jul 1963 | British | Director | 2002-04-01 UNTIL 2004-09-30 | RESIGNED |
MR GLENN STEWART | Sep 1951 | British | Director | 2002-04-01 UNTIL 2021-11-18 | RESIGNED |
MR JON MAYERS | Oct 1963 | British | Secretary | 1995-11-10 UNTIL 2007-03-19 | RESIGNED |
MR GLENN STEWART | Sep 1951 | British | Secretary | 2008-11-19 UNTIL 2021-11-18 | RESIGNED |
MARK SIMON HUGH BAGNALL | Nov 1959 | Director | 2002-04-01 UNTIL 2005-12-31 | RESIGNED | |
MARK SIMON HUGH BAGNALL | Nov 1959 | Secretary | 2007-03-19 UNTIL 2009-10-02 | RESIGNED | |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1995-11-09 UNTIL 1995-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Remarkable Group International Limited | 2021-11-18 | Ashford | Ownership of shares 75 to 100 percent | |
Mr Garry Patrick Anthony Diver | 2016-04-06 - 2021-11-18 | 12/1942 | Huddersfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr Glenn Stewart | 2016-04-06 - 2021-11-18 | 9/1951 | Huddersfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-06-29 | 31-12-2022 | 149,971 Cash 159,246 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-16 | 31-12-2021 | 196,381 Cash 92,853 equity |
Ultimedia Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £232,550 Cash £148,699 equity |
Ultimedia Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-11 | 31-12-2019 | £333,667 Cash £246,362 equity |