Company NameArcadia Multimedia Limited
Company StatusDissolved
Company Number03140037
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Douglas Anley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(same day as company formation)
RoleComputer Retail
Country of ResidenceEngland
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Secretary NameChristina Sawicki
NationalityBritish
StatusClosed
Appointed06 December 2004(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 19 July 2011)
RoleCompany Director
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Secretary NameMr Brian Joseph Kennedy
NationalityIrish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Tong Drive
Farnley
Leeds
West Yorkshire
LS12 5NE
Director NameSimon Paul Anley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 2000)
RoleRetail
Correspondence Address25 Northbrook Street
Leeds
West Yorkshire
LS7 4QQ
Secretary NameMr Darren Douglas Anley
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2004)
RoleComputer Retail
Country of ResidenceEngland
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address10 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(4 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(4 pages)
17 July 2009Registered office changed on 17/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 January 2007Return made up to 20/12/06; full list of members (6 pages)
21 January 2007Return made up to 20/12/06; full list of members (6 pages)
13 November 2006Accounts made up to 31 March 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 51A new briggate leeds west yorkshire LS2 8JD (1 page)
30 January 2006Registered office changed on 30/01/06 from: 51A new briggate leeds west yorkshire LS2 8JD (1 page)
16 January 2006Accounts made up to 31 March 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2005New secretary appointed (2 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 January 2005Accounts made up to 31 March 2004 (2 pages)
1 October 2004Return made up to 20/12/03; full list of members (7 pages)
1 October 2004Return made up to 20/12/03; full list of members (7 pages)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 May 2003Accounts made up to 31 March 2003 (2 pages)
17 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 January 2003Return made up to 20/12/02; full list of members (7 pages)
6 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2002Accounts made up to 31 March 2002 (2 pages)
20 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 February 2002Accounts made up to 31 March 2001 (2 pages)
17 January 2002Return made up to 20/12/01; full list of members (7 pages)
17 January 2002Return made up to 20/12/01; full list of members (7 pages)
8 February 2001Return made up to 20/12/00; full list of members (7 pages)
8 February 2001Return made up to 20/12/00; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: pavilion business centre stanningley road stanningley leeds LS28 6NB (1 page)
18 April 1999Registered office changed on 18/04/99 from: pavilion business centre stanningley road stanningley leeds LS28 6NB (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
16 February 1999Return made up to 20/12/98; no change of members (6 pages)
16 February 1999Return made up to 20/12/98; no change of members (6 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 March 1997Return made up to 20/12/96; full list of members (6 pages)
12 March 1997Return made up to 20/12/96; full list of members (6 pages)
11 March 1996Registered office changed on 11/03/96 from: southfeilds bus.consultancy pavilion business centre stanningley road leeds. LS28 6NB (1 page)
11 March 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996Registered office changed on 11/03/96 from: southfeilds bus.consultancy pavilion business centre stanningley road leeds. LS28 6NB (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
20 December 1995Incorporation (20 pages)