Company NameBroadcast And Multi Media 2000 Corporation Limited
Company StatusDissolved
Company Number03114063
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameThor Magnusson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIcelandic
StatusClosed
Appointed16 October 1995(same day as company formation)
RoleConsultant
Correspondence AddressIngolfsstraeti 5
Reykjavik
101
Director NameRobert Arni Hreidarsson Downey
Date of BirthMay 1946 (Born 78 years ago)
NationalityIcelandic
StatusClosed
Appointed21 January 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2000)
RoleLawyer
Correspondence AddressAusturstraeji 17
Reyjavik
101
Secretary NameRobert Arni Hreidarsson Downey
NationalityIcelandic
StatusClosed
Appointed21 January 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2000)
RoleLawyer
Correspondence AddressAusturstraeji 17
Reyjavik
101
Director NameSjoerd Auke Koppert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWest End Farm
Brompton By Sawdon
Scarborough
North Yorkshire
YO13 9DQ
Secretary NameSjoerd Auke Koppert
NationalityDutch
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWest End Farm
Brompton By Sawdon
Scarborough
North Yorkshire
YO13 9DQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
10 November 1999Application for striking-off (1 page)
12 May 1998Accounts for a dormant company made up to 31 October 1996 (3 pages)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
9 December 1997Return made up to 16/10/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
(4 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
12 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 October 1995Incorporation (32 pages)