Company NameMultiply (UK) Limited
Company StatusActive
Company NumberSC256775
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Kate Emma Fenton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Lilly Farm Goodleigh
Barnstaple
Devon
EX32 7NQ
Director NameMr Mark Garry Fowlestone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brighton Crescent East
Edinburgh
Midlothian
EH15 1LR
Scotland
Director NameMr David John Bradley-Bird
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunraven 3 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Secretary NameMr David John Bradley-Bird
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDunraven 3 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameMr Andrew Murray Murchie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Avon Road
Edinburgh
EH4 6RD
Scotland
Director NameMr Dean Stephen Dempsey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Palmerston Place
Edinburgh
EH12 5AL
Scotland

Contact

Websitemultiplyuk.com
Telephone0131 7180550
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200k at £0.1Andrew Murchie
25.00%
Ordinary D
200k at £0.1David Bradley-bird
25.00%
Ordinary A
200k at £0.1Kate Fenton
25.00%
Ordinary C
200k at £0.1Mark Fowlestone
25.00%
Ordinary B

Financials

Year2014
Net Worth£229,838
Cash£434,612
Current Liabilities£778,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (6 pages)
28 January 2021Registered office address changed from 26 Palmerston Place Edinburgh EH12 5AL to 9 Ainslie Place Edinburgh EH3 6AT on 28 January 2021 (1 page)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 September 2020Secretary's details changed for Mr David John Bradley-Bird on 31 August 2017 (1 page)
30 September 2020Director's details changed for Mr David John Bradley-Bird on 30 June 2017 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 February 2020Termination of appointment of Andrew Murray Murchie as a director on 31 December 2019 (1 page)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 80,000
(8 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 80,000
(8 pages)
5 August 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 80,000.00
(5 pages)
5 August 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 80,000.00
(5 pages)
5 August 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 80,000.00
(5 pages)
3 August 2015Termination of appointment of Dean Stephen Dempsey as a director on 9 July 2015 (1 page)
3 August 2015Termination of appointment of Dean Stephen Dempsey as a director on 9 July 2015 (1 page)
3 August 2015Termination of appointment of Dean Stephen Dempsey as a director on 9 July 2015 (1 page)
28 July 2015Purchase of own shares. (3 pages)
28 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract be approved 09/07/2015
(1 page)
28 July 2015Resolutions
  • RES13 ‐ Purchase contract be approved 09/07/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2015Purchase of own shares. (3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2014Director's details changed for Mr Dean Stephen Dempsey on 1 September 2013 (2 pages)
2 October 2014Director's details changed for Mr Dean Stephen Dempsey on 1 September 2013 (2 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 85,106.4
(9 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 85,106.4
(9 pages)
2 October 2014Director's details changed for Mr Dean Stephen Dempsey on 1 September 2013 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
15 October 2013Director's details changed for Kate Emma Fenton on 14 October 2013 (2 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 85,106.4
(9 pages)
15 October 2013Director's details changed for Kate Emma Fenton on 14 October 2013 (2 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 85,106.4
(9 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Change of share class name or designation (2 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 June 2012Appointment of Mr Dean Stephen Dempsey as a director (2 pages)
22 June 2012Appointment of Mr Dean Stephen Dempsey as a director (2 pages)
21 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 85,106.40
(4 pages)
21 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 85,106.40
(4 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
14 December 2010Director's details changed for Kate Emma Fenton on 29 September 2010 (2 pages)
14 December 2010Director's details changed for Kate Emma Fenton on 29 September 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 June 2010Registered office address changed from 23 Alva Street Edinburgh EH2 4PS on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 23 Alva Street Edinburgh EH2 4PS on 29 June 2010 (1 page)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
21 October 2009Secretary's details changed for David John Bradley-Bird on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
21 October 2009Secretary's details changed for David John Bradley-Bird on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
21 October 2009Director's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
21 October 2009Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
21 October 2009Secretary's details changed for David John Bradley-Bird on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr David John Bradley-Bird on 5 August 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2008Return made up to 29/09/08; full list of members (5 pages)
15 October 2008Return made up to 29/09/08; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2005Registered office changed on 01/09/05 from: 30 rutland square edinburgh midlothian EH1 2BW (1 page)
1 September 2005Registered office changed on 01/09/05 from: 30 rutland square edinburgh midlothian EH1 2BW (1 page)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2004Registered office changed on 23/04/04 from: 3F3 37 montgomery street edinburgh lothian EH7 5JX (1 page)
23 April 2004Registered office changed on 23/04/04 from: 3F3 37 montgomery street edinburgh lothian EH7 5JX (1 page)
28 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 December 2003Resolutions
  • RES13 ‐ Reclass of shares 15/12/03
(1 page)
24 December 2003£ nc 1000/100000 09/12/03 (1 page)
24 December 2003Ad 09/12/03-09/12/03 £ si [email protected]=79996 £ ic 4/80000 (2 pages)
24 December 2003Ad 09/12/03-09/12/03 £ si [email protected]=79996 £ ic 4/80000 (2 pages)
24 December 2003Resolutions
  • RES13 ‐ Reclass of shares 15/12/03
(1 page)
24 December 2003£ nc 1000/100000 09/12/03 (1 page)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2003Incorporation (20 pages)
29 September 2003Incorporation (20 pages)