About

Registered Number: 05645552
Date of Incorporation: 06/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Sandleheath Industrial Estate, Sandleheath, Fordingbridge, Hampshire, SP6 1PA

 

Founded in 2005, Absolute Multimedia Uk Ltd are based in Fordingbridge in Hampshire, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Mary K 06 December 2005 - 1
MARTIN, Thomas B 06 December 2005 - 1
KANAGAT, Atul 13 December 2005 04 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 December 2014
AAMD - Amended Accounts 13 August 2014
AA - Annual Accounts 12 August 2014
CH01 - Change of particulars for director 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 16 April 2010
AD01 - Change of registered office address 18 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.