Company NameVersatile Multimedia Development Ltd
Company StatusDissolved
Company Number06371871
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 8 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)
Previous NameShine Multimedia Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Parr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address132 Street Lane
Morley
Leeds
LS27 7JB
Secretary NameSheila Parr
NationalityBritish
StatusClosed
Appointed16 January 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 04 April 2023)
RoleCustomer Care Assistant
Correspondence Address132 Street Lane
Morley
Leeds
LS27 7JB
Director NameMrs Sheila Parr
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(9 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 04 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address132 Street Lane
Morley
Leeds
LS27 7JB
Secretary NameSusan Parr
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Springwood Close, Thorpe
Wakefield
West Yorkshire
WF3 3EZ

Location

Registered Address132 Street Lane
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6 at £1Michael Parr
60.00%
Ordinary
4 at £1Sheila Robertson
40.00%
Ordinary

Financials

Year2014
Net Worth£52,033
Cash£74,748
Current Liabilities£28,055

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (2 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2022Micro company accounts made up to 31 January 2022 (4 pages)
18 February 2022Previous accounting period extended from 30 September 2021 to 31 January 2022 (1 page)
15 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
7 May 2021Registered office address changed from 102a Church Road Altofts Wakefield West Yorkshire WF6 2QS to 132 Street Lane Morley Leeds LS27 7JB on 7 May 2021 (1 page)
14 December 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 October 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
17 October 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 100
(3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
13 April 2017Appointment of Mrs Sheila Parr as a director on 6 April 2017 (2 pages)
13 April 2017Appointment of Mrs Sheila Parr as a director on 6 April 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(3 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(3 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Michael Parr on 25 January 2012 (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Secretary's details changed for Sheila Parr on 25 January 2012 (1 page)
14 September 2012Secretary's details changed for Sheila Parr on 25 January 2012 (1 page)
14 September 2012Director's details changed for Michael Parr on 25 January 2012 (2 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 January 2012Registered office address changed from 3 Springwood Close Thorpe Wakefield West Yorkshire WF3 3EZ on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 3 Springwood Close Thorpe Wakefield West Yorkshire WF3 3EZ on 25 January 2012 (1 page)
10 October 2011Secretary's details changed for Sheila Robertson on 31 March 2011 (1 page)
10 October 2011Secretary's details changed for Sheila Robertson on 31 March 2011 (1 page)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Company name changed shine multimedia solutions LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Company name changed shine multimedia solutions LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Michael Parr on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Michael Parr on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Michael Parr on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 October 2009Return made up to 14/09/09; full list of members (3 pages)
1 October 2009Return made up to 14/09/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 February 2009Ad 16/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
8 February 2009Secretary appointed sheila robertson (2 pages)
8 February 2009Appointment terminated secretary susan parr (1 page)
8 February 2009Ad 16/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
8 February 2009Appointment terminated secretary susan parr (1 page)
8 February 2009Secretary appointed sheila robertson (2 pages)
7 November 2008Return made up to 14/09/08; full list of members (3 pages)
7 November 2008Return made up to 14/09/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from dept 620, 17 piries places horsham west sussex RH12 1BF (1 page)
27 August 2008Registered office changed on 27/08/2008 from dept 620, 17 piries places horsham west sussex RH12 1BF (1 page)
14 September 2007Incorporation (17 pages)
14 September 2007Incorporation (17 pages)