Company NameDartford Multimedia Ltd
Company StatusDissolved
Company Number03148999
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)
Previous NameBell System Services London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Negus
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pinehurst
Sevenoaks
Kent
TN14 5AQ
Secretary NameMr Anthony John Negus
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pinehurst
Sevenoaks
Kent
TN14 5AQ
Director NameKeith Barden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMarielyst Crayburne Betsham
Southfleet
Gravesend
Kent
DA13 9PB
Director NameMr Grahame Paul Rowlands
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergeres
Gorsewood Road
Hartley
Kent
DA2 7DH
Director NameJohn Batigan Charles Winfield
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressSedges
Cooper Street Ash
Canterbury
Kent
CT3 2NW
Director NameIan Rutter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address60 Raymond Fuller Way
Kennington
Ashford
Kent
TN24 9TA
Director NameMr Neil Francis Keith Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(9 years, 7 months after company formation)
Appointment Duration1 week (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Stile
Croydon
Surrey
CR0 1NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

30k at 1Grahame Paul Rowlands
59.88%
Ordinary
10k at 1Anthony John Negus
19.96%
Ordinary
10k at 1John Batigan Charles Winfield
19.96%
Ordinary
33 at 1Anthony John Negus
0.07%
Ordinary
34 at 1Grahame Paul Rowlands
0.07%
Ordinary
33 at 1John Batigan Charles Winfield
0.07%
Ordinary

Financials

Year2014
Turnover£4,628,619
Gross Profit£2,916,444
Net Worth£796,460
Cash£10,249
Current Liabilities£928,749

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2015Notice of final account prior to dissolution (1 page)
9 February 2015Return of final meeting of creditors (1 page)
9 February 2015Notice of final account prior to dissolution (1 page)
28 February 2011Termination of appointment of Grahame Rowlands as a director (2 pages)
28 February 2011Termination of appointment of Grahame Rowlands as a director (2 pages)
18 August 2010Administrator's progress report to 22 June 2010 (11 pages)
18 August 2010Administrator's progress report to 22 June 2010 (11 pages)
15 July 2010Notice of a court order ending Administration (10 pages)
15 July 2010Notice of a court order ending Administration (10 pages)
9 July 2010Administrator's progress report to 3 May 2010 (11 pages)
9 July 2010Administrator's progress report to 3 May 2010 (11 pages)
9 July 2010Administrator's progress report to 3 May 2010 (11 pages)
3 June 2010Registered office address changed from Wilson Field Limited the Annexe the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Wilson Field Limited the Annexe the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Wilson Field Limited the Annexe the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 June 2010 (2 pages)
28 May 2010Appointment of a liquidator (1 page)
28 May 2010Appointment of a liquidator (1 page)
25 May 2010Court order insolvency:miscellaneous:-administration ceased and administrators released 09/04/2010 (3 pages)
25 May 2010Court order insolvency:miscellaneous:-administration ceased and administrators released 09/04/2010 (3 pages)
19 May 2010Order of court to wind up (4 pages)
19 May 2010Order of court to wind up (4 pages)
18 January 2010Result of meeting of creditors (39 pages)
18 January 2010Result of meeting of creditors (39 pages)
4 January 2010Statement of administrator's proposal (34 pages)
4 January 2010Statement of administrator's proposal (34 pages)
1 December 2009Registered office address changed from Collingwood House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Collingwood House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Collingwood House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ on 1 December 2009 (1 page)
13 November 2009Appointment of an administrator (1 page)
13 November 2009Appointment of an administrator (1 page)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
21 October 2009Company name changed bell system services london LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(2 pages)
21 October 2009Company name changed bell system services london LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Appointment terminated director ian rutter (1 page)
3 June 2009Appointment terminated director ian rutter (1 page)
5 March 2009Return made up to 22/01/09; full list of members (5 pages)
5 March 2009Return made up to 22/01/09; full list of members (5 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
6 August 2008Return made up to 22/01/08; full list of members (5 pages)
6 August 2008Return made up to 22/01/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: kings parade, lower coombe street, croydon surrey CR0 1AA (1 page)
24 September 2007Registered office changed on 24/09/07 from: kings parade, lower coombe street, croydon surrey CR0 1AA (1 page)
27 March 2007Registered office changed on 27/03/07 from: c/o bryden johnson & co 1-4 kings parade lower coombe street croydon CR0 1AA (1 page)
27 March 2007Return made up to 22/01/07; full list of members (4 pages)
27 March 2007Registered office changed on 27/03/07 from: c/o bryden johnson & co 1-4 kings parade lower coombe street croydon CR0 1AA (1 page)
27 March 2007Return made up to 22/01/07; full list of members (4 pages)
6 December 2006Full accounts made up to 31 March 2006 (16 pages)
6 December 2006Full accounts made up to 31 March 2006 (16 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 22/01/06; full list of members (7 pages)
12 June 2006Return made up to 22/01/06; full list of members (7 pages)
12 June 2006Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
12 August 2005Full accounts made up to 31 March 2005 (14 pages)
12 August 2005Full accounts made up to 31 March 2005 (14 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 22/01/05; full list of members (7 pages)
8 March 2005Return made up to 22/01/05; full list of members (7 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Full accounts made up to 31 March 2004 (13 pages)
15 July 2004Full accounts made up to 31 March 2004 (13 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
9 March 2004Return made up to 22/01/04; full list of members (7 pages)
9 March 2004Return made up to 22/01/04; full list of members (7 pages)
5 February 2004Ad 28/01/04--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Nc inc already adjusted 28/01/04 (1 page)
5 February 2004Ad 28/01/04--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages)
5 February 2004Nc inc already adjusted 28/01/04 (1 page)
10 January 2004Full accounts made up to 31 March 2003 (14 pages)
10 January 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2003Return made up to 22/01/03; full list of members (6 pages)
3 February 2003Return made up to 22/01/03; full list of members (6 pages)
2 November 2002Director's particulars changed (1 page)
2 November 2002Director's particulars changed (1 page)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
11 February 2002Return made up to 22/01/02; full list of members (7 pages)
11 February 2002Return made up to 22/01/02; full list of members (7 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
21 August 2001Full accounts made up to 31 March 2001 (11 pages)
21 August 2001Full accounts made up to 31 March 2001 (11 pages)
14 June 2001Nc inc already adjusted 02/02/01 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Nc inc already adjusted 02/02/01 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Ad 02/03/01--------- £ si 900@1=900 £ ic 200/1100 (1 page)
7 June 2001Ad 02/03/01--------- £ si 900@1=900 £ ic 200/1100 (1 page)
26 March 2001Return made up to 22/01/01; full list of members (7 pages)
26 March 2001Return made up to 22/01/01; full list of members (7 pages)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Full accounts made up to 31 March 2000 (13 pages)
21 September 2000Full accounts made up to 31 March 2000 (13 pages)
15 June 2000Return made up to 22/01/00; full list of members (7 pages)
15 June 2000Return made up to 22/01/00; full list of members (7 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000£ nc 100/200 13/03/00 (2 pages)
29 March 2000£ nc 100/200 13/03/00 (2 pages)
29 March 2000Ad 13/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 March 2000Ad 13/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1999Full accounts made up to 31 March 1999 (13 pages)
3 November 1999Full accounts made up to 31 March 1999 (13 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Return made up to 22/01/99; full list of members (7 pages)
22 January 1999Return made up to 22/01/99; full list of members (7 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 22/01/98; full list of members (7 pages)
3 March 1998Return made up to 22/01/98; full list of members (7 pages)
6 November 1997Full accounts made up to 31 March 1997 (11 pages)
6 November 1997Full accounts made up to 31 March 1997 (11 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
9 April 1997Return made up to 22/01/97; full list of members (7 pages)
9 April 1997Return made up to 22/01/97; full list of members (7 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
5 March 1996Accounting reference date extended from 24/01 to 31/03 (1 page)
5 March 1996Accounting reference date extended from 24/01 to 31/03 (1 page)
12 February 1996Accounting reference date notified as 24/01 (1 page)
12 February 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1996Accounting reference date notified as 24/01 (1 page)
12 February 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1996New secretary appointed;new director appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996New secretary appointed;new director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1996Incorporation (19 pages)
22 January 1996Incorporation (19 pages)