MULTIMEDIA MANAGEMENT LIMITED

Active Leeds

Video production activities

2 employees website.com
Video production activities
M

MULTIMEDIA MANAGEMENT LIMITED

Video production activities

Founded 1 Aug 2005 Active Leeds, United Kingdom 2 employees website.com
Video production activities

Previous Company Names

AJC MANAGEMENT LIMITED 1 Aug 2005 — 12 Nov 2008
Accounts Submitted 22 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 26 Aug 2025 Next due 15 Aug 2026 3 months remaining
Net assets £14K £14K 2023 year on year
Total assets £70K £19K 2023 year on year
Total Liabilities £56K £5K 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Sanderson House, Station Road Horsforth Leeds LS18 5NT

Full company profile for MULTIMEDIA MANAGEMENT LIMITED (05523871), an active company based in Leeds, United Kingdom. Incorporated 1 Aug 2005. Video production activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£14.20k

Increased by £14.05k (+9430%)

Total Liabilities

£55.53k

Increased by £4.94k (+10%)

Turnover

N/A

Employees

2

Debt Ratio

80%

Decreased by 20 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Hampshire, Elizabeth Gabrielle HelenDirectorBritishEngland6131 Mar 2015Active
Hampshire, Mark HowardDirectorBritishEngland6231 Mar 2015Active

Shareholders

Shareholders (2)

Mark Howard Hampshire
50.0%
Gabrielle Elizabeth Helen Hampshire
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mark Howard Hampshire

British

Active
Notified 1 Jul 2016
Residence England
DOB January 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Elizabeth Gabrielle Helen Hampshire

British

Active
Notified 1 Jul 2016
Residence England
DOB October 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mrs Elizabeth Gabrielle Helen Hampshire

British

Active
Notified 1 Jul 2016
Residence England
DOB October 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Mark Howard Hampshire

British

Active
Notified 1 Jul 2016
Residence England
DOB January 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
31 Mar 2026OfficersChange to director Mrs Elizabeth Gabrielle Helen Hampshire on 31 Mar 2026
31 Mar 2026Persons With Significant ControlChange to Mr Mark Howard Hampshire as a person with significant control on 31 Mar 2026
31 Mar 2026OfficersChange to director Mr Mark Howard Hampshire on 31 Mar 2026
31 Mar 2026Persons With Significant ControlChange to Mrs Elizabeth Gabrielle Helen Hampshire as a person with significant control on 31 Mar 2026
31 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

31 Mar 2026 Officers

Change to director Mrs Elizabeth Gabrielle Helen Hampshire on 31 Mar 2026

31 Mar 2026 Persons With Significant Control

Change to Mr Mark Howard Hampshire as a person with significant control on 31 Mar 2026

31 Mar 2026 Officers

Change to director Mr Mark Howard Hampshire on 31 Mar 2026

31 Mar 2026 Persons With Significant Control

Change to Mrs Elizabeth Gabrielle Helen Hampshire as a person with significant control on 31 Mar 2026

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 31 Mar 2026

Change to director Mrs Elizabeth Gabrielle Helen Hampshire on 31 Mar 2026

1 months ago on 31 Mar 2026

Change to Mr Mark Howard Hampshire as a person with significant control on 31 Mar 2026

1 months ago on 31 Mar 2026

Change to director Mr Mark Howard Hampshire on 31 Mar 2026

1 months ago on 31 Mar 2026

Change to Mrs Elizabeth Gabrielle Helen Hampshire as a person with significant control on 31 Mar 2026

1 months ago on 31 Mar 2026