SOLARNET MEDIA LIMITED
Overview
Company Name | SOLARNET MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02800348 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOLARNET MEDIA LIMITED?
- Motion picture distribution activities (59131) / Information and communication
Where is SOLARNET MEDIA LIMITED located?
Registered Office Address | 31 Sackville Street M1 3LZ Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLARNET MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
VOICE MATCH LIMITED | Mar 17, 1993 | Mar 17, 1993 |
What are the latest accounts for SOLARNET MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SOLARNET MEDIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 31 Sackville Street Manchester M1 3LZ on May 25, 2018 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Mcintyre on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 09, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Victoria Harris as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 16 Chesford Grange Woolston Warrington WA1 4RQ* on Sep 01, 2010 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of SOLARNET MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTYRE, Andrew John Cameron | Director | Sackville Street M1 3LZ Manchester 31 | England | British | Director | 58653410008 | ||||
HARRIS, Victoria | Secretary | Birdwell Drive Great Sankey WA5 1XD Warrington 137 Cheshire United Kingdom | British | 106732210002 | ||||||
MCINTYRE, Andrew | Secretary | 7 Heritage Gardens Didsbury M20 5HJ Manchester | British | Company Director | 58653410003 | |||||
MOULD, Marie | Secretary | 74a Sutherland Avenue TN16 3HG Biggin Hill Kent | British | 51443250001 | ||||||
SAWTELL, Mark Norman | Secretary | Eastbourne Road RH9 8JE South Godstone Blue Feltons Surrey | British | Computer Manager | 128050040001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
GOLD, David | Director | The Chalet Tupwood Lane CR3 6ET Caterham Surrey | United Kingdom | British | Company Director | 61981760002 | ||||
MCINTYRE, Andrew | Director | 7 Heritage Gardens Didsbury M20 5HJ Manchester | British | Company Director | 58653410003 | |||||
SAWTELL, Mark Norman | Director | Eastbourne Road RH9 8JE South Godstone Blue Feltons Surrey | United Kingdom | British | Managing Director | 128050040001 | ||||
TEARLE, David | Director | August House Camden Way BR7 5HT Chislehurst Kent | British | Director | 12542050001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SOLARNET MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gsp Interactive Media Group Limited | Dec 31, 2016 | Station Road Horsforth LS18 5NT Leeds Sanderson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0