Company NameMultimed Limited
DirectorsKrzysztof Zemlik and Piotr Kieruzel
Company StatusActive
Company Number08974077
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Krzysztof Zemlik
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ascroft Court Peter Street
Oldham
Manchester
OL1 1HP
Director NameMr Piotr Kieruzel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed14 January 2015(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ascroft Court Peter Street
Oldham
Lancashire
OL1 1HP
Director NameAgnieszka Hanszke
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
Greater Manchester
M1 2JQ

Location

Registered Address24 Clegg Street
Oldham
OL1 1PL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Krzysztof Zemlik
75.00%
Ordinary
25 at £1Piotr Kieruzel
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,242
Cash£4,954
Current Liabilities£63,951

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

2 June 2020Delivered on: 8 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 August 2023Registered office address changed from 3 Ascroft Court Peter Street Oldham Manchester OL1 1HP to 24 Clegg Street Oldham OL1 1PL on 30 August 2023 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
8 June 2020Registration of charge 089740770001, created on 2 June 2020 (24 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 July 2017Notification of Krzysztof Zemlik as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Krzysztof Zemlik as a person with significant control on 5 July 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
23 January 2015Termination of appointment of Agnieszka Hanszke as a director on 14 January 2015 (2 pages)
23 January 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 3 Ascroft Court Peter Street Oldham Manchester OL1 1HP on 23 January 2015 (2 pages)
23 January 2015Appointment of Piotr Kieruzel as a director on 14 January 2015 (3 pages)
23 January 2015Termination of appointment of Agnieszka Hanszke as a director on 14 January 2015 (2 pages)
23 January 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 3 Ascroft Court Peter Street Oldham Manchester OL1 1HP on 23 January 2015 (2 pages)
23 January 2015Appointment of Piotr Kieruzel as a director on 14 January 2015 (3 pages)
29 September 2014Appointment of Agnieszka Hanszke as a director on 24 September 2014 (3 pages)
29 September 2014Appointment of Agnieszka Hanszke as a director on 24 September 2014 (3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)