MULTEFILE LIMITED - WIMBORNE
Company Profile | Company Filings |
Overview
MULTEFILE LIMITED is a Private Limited Company from WIMBORNE ENGLAND and has the status: Active.
MULTEFILE LIMITED was incorporated 24 years ago on 17/04/2000 and has the registered number: 03974526. The accounts status is DORMANT and accounts are next due on 30/06/2024.
MULTEFILE LIMITED was incorporated 24 years ago on 17/04/2000 and has the registered number: 03974526. The accounts status is DORMANT and accounts are next due on 30/06/2024.
MULTEFILE LIMITED - WIMBORNE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PEARTREE BUSINESS CENTRE COBHAM ROAD
WIMBORNE
DORSET
BH21 7PT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ECEBS MUSIC LIMITED (until 02/11/2005)
ECEBS MUSIC LIMITED (until 02/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN GRANVILLE DICKINSON | Jul 1972 | British | Director | 2023-08-04 | CURRENT |
PETER LEO VERREPT | Oct 1965 | Belgian | Director | 2023-08-04 | CURRENT |
JONATHAN MICHAEL MITCHELL | May 1971 | British | Director | 2007-07-31 UNTIL 2014-03-04 | RESIGNED |
MR SEAN CURRAN | Secretary | 2012-11-13 UNTIL 2016-01-25 | RESIGNED | ||
MR RUSSELL EUGENE MCCULLAGH | May 1969 | British | Director | 2009-07-20 UNTIL 2012-11-13 | RESIGNED |
MR SATISH RISHI | Sep 1959 | American | Director | 2016-01-25 UNTIL 2016-09-14 | RESIGNED |
BENJAMIN MICHAEL PEARSON | Feb 1970 | British | Director | 2007-09-03 UNTIL 2009-07-20 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2000-04-17 UNTIL 2000-05-30 | RESIGNED | ||
STEPHEN NAYLOR | Apr 1955 | British | Secretary | 2000-05-30 UNTIL 2007-07-31 | RESIGNED |
MR NEIL ANTHONY MURRIN | Aug 1971 | British | Secretary | 2007-07-31 UNTIL 2012-11-13 | RESIGNED |
MR MARTIN PHILIP SCOTT | Apr 1955 | American | Director | 2016-01-25 UNTIL 2019-10-21 | RESIGNED |
ALAN COLIN TOMLIN | Oct 1960 | British | Director | 2007-07-31 UNTIL 2008-08-29 | RESIGNED |
MR MARTIN ANTHONY PILLING | Aug 1964 | American | Director | 2016-09-14 UNTIL 2018-05-25 | RESIGNED |
STEPHEN NAYLOR | Apr 1955 | British | Director | 2000-05-30 UNTIL 2007-07-31 | RESIGNED |
ALAN JOHN MOODY | May 1970 | British | Director | 2009-07-20 UNTIL 2010-07-14 | RESIGNED |
MR DAVID WILLIAM BRADDOCK | Aug 1959 | British | Director | 2000-05-30 UNTIL 2010-02-01 | RESIGNED |
DAVID THOMAS MCGUIRE | Aug 1944 | British | Director | 2000-08-11 UNTIL 2001-09-24 | RESIGNED |
MR JAE KYUNG KIM | Dec 1970 | American | Director | 2016-01-25 UNTIL 2019-10-21 | RESIGNED |
MR RATHUR MATHUR | Oct 1973 | American | Director | 2016-10-03 UNTIL 2019-10-21 | RESIGNED |
MR ROBERT PHILIP LIVINGSTON | Mar 1974 | American | Director | 2019-10-21 UNTIL 2023-08-04 | RESIGNED |
MR JAMES HOLTON HOFFMEISTER | Aug 1972 | American | Director | 2019-10-21 UNTIL 2023-08-04 | RESIGNED |
MR BARRY SIM HOCHFIELD | Feb 1955 | British | Director | 2001-03-15 UNTIL 2009-06-30 | RESIGNED |
MR MURRAY EDWIN HENNESSY | Apr 1961 | Irish | Director | 2008-09-03 UNTIL 2012-11-13 | RESIGNED |
MR CHRISTOPHER ROBERT HARVEY | Aug 1958 | British | Director | 2012-11-13 UNTIL 2016-01-25 | RESIGNED |
MR PATRICK BRIAN CURRAN | Sep 1947 | British | Director | 2012-11-13 UNTIL 2016-01-25 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-04-17 UNTIL 2000-05-30 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-04-17 UNTIL 2000-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ecebs Limited | 2016-04-06 | Swanley Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Multefile Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-07-01 | 30-09-2021 | £2 Cash £2 equity |
Multefile Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-06-18 | 30-09-2020 | £2 Cash £2 equity |
Multefile Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-12-10 | 30-09-2019 | £2 Cash £2 equity |
Multefile Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-06-28 | 31-12-2018 | £2 Cash £2 equity |
Multefile Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-09-25 | 31-12-2017 | £2 Cash £2 equity |
Multefile limited - Dormant company accounts 17.1 | 2017-09-26 | 31-12-2016 | £2 Cash £2 equity |
Accounts filed on 31-12-2015 | 2016-09-29 | 31-12-2015 | £2 Cash £2 equity |
Accounts filed on 31-12-2014 | 2015-03-07 | 31-12-2014 | £2 Cash £2 equity |