ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Multimedia Platforms Limited

Multimedia Platforms Limited is an active company incorporated on 6 September 2019 with the registered office located in Craigavon, County Down. Multimedia Platforms Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
NI664201
Private limited company
Northern Ireland Company
Age
6 years
Incorporated 6 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 772 days
Dated 15 July 2022 (3 years ago)
Next confirmation dated 15 July 2023
Was due on 29 July 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 648 days
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 9 months ago)
Contact
Address
20-24 Mill Street
Gilford
Co. Armagh
BT63 6HQ
Northern Ireland
Address changed on 24 May 2023 (2 years 3 months ago)
Previous address was 80C High Street Lurgan BT66 8BB Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in May 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thor Agencies Limited
Adrian Nicholl is a mutual person.
Active
Millstreet Trading And Developments Ltd
Adrian Nicholl is a mutual person.
Active
Freshfields Retail Ltd
Adrian Nicholl is a mutual person.
Active
Freshfields 1 Ltd
Adrian Nicholl is a mutual person.
Active
Freshfields Merchants Ltd
Adrian Nicholl is a mutual person.
Active
Home Comforts Trading 1 Ltd
Adrian Nicholl is a mutual person.
Active
Urban Living Lisburn Ltd
Adrian Nicholl is a mutual person.
Active
Fresh Fields Cafe 1 Limited
Adrian Nicholl is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
£2K
Increased by £2K (+199900%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£511.78K
Increased by £435.37K (+570%)
Total Liabilities
-£479.27K
Increased by £405.16K (+547%)
Net Assets
£32.5K
Increased by £30.2K (+1313%)
Debt Ratio (%)
94%
Decreased by 3.34% (-3%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 17 Oct 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 3 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 24 May 2023
Mr Adrian Nicholl Appointed
2 Years 4 Months Ago on 25 Apr 2023
Diarmuid Mt Logan Resigned
2 Years 4 Months Ago on 25 Apr 2023
Caleb Kane Resigned
2 Years 4 Months Ago on 25 Apr 2023
Stephen King Resigned
2 Years 4 Months Ago on 25 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 15 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 3 Nov 2022
Notification of PSC Statement
3 Years Ago on 15 Jul 2022
Get Credit Report
Discover Multimedia Platforms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 17 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Oct 2023
Registered office address changed from 80C High Street Lurgan BT66 8BB Northern Ireland to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ on 24 May 2023
Submitted on 24 May 2023
Termination of appointment of Stephen King as a director on 25 April 2023
Submitted on 26 Apr 2023
Termination of appointment of Caleb Kane as a director on 25 April 2023
Submitted on 26 Apr 2023
Termination of appointment of Diarmuid Mt Logan as a director on 25 April 2023
Submitted on 26 Apr 2023
Appointment of Mr Adrian Nicholl as a director on 25 April 2023
Submitted on 26 Apr 2023
Registered office address changed from 80C Queens Street Lurgan BT66 8BB Northern Ireland to 80C High Street Lurgan BT66 8BB on 15 March 2023
Submitted on 15 Mar 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 3 Nov 2022
Cessation of Adrian Nicholl as a person with significant control on 15 July 2022
Submitted on 15 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year