SOLARNET MEDIA LIMITED

SOLARNET MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOLARNET MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02800348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOLARNET MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOICE MATCH LIMITEDMar 17, 1993Mar 17, 1993

    What are the latest accounts for SOLARNET MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOLARNET MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Andrew Mcintyre on Jan 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 09, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Victoria Harris as a secretary

    1 pagesTM02

    Registered office address changed from * 16 Chesford Grange Woolston Warrington WA1 4RQ* on Sep 01, 2010

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of SOLARNET MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Andrew John Cameron
    Sackville Street
    M1 3LZ Manchester
    31
    Director
    Sackville Street
    M1 3LZ Manchester
    31
    EnglandBritishDirector58653410008
    HARRIS, Victoria
    Birdwell Drive
    Great Sankey
    WA5 1XD Warrington
    137
    Cheshire
    United Kingdom
    Secretary
    Birdwell Drive
    Great Sankey
    WA5 1XD Warrington
    137
    Cheshire
    United Kingdom
    British106732210002
    MCINTYRE, Andrew
    7 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Secretary
    7 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    BritishCompany Director58653410003
    MOULD, Marie
    74a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Secretary
    74a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    British51443250001
    SAWTELL, Mark Norman
    Eastbourne Road
    RH9 8JE South Godstone
    Blue Feltons
    Surrey
    Secretary
    Eastbourne Road
    RH9 8JE South Godstone
    Blue Feltons
    Surrey
    BritishComputer Manager128050040001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GOLD, David
    The Chalet
    Tupwood Lane
    CR3 6ET Caterham
    Surrey
    Director
    The Chalet
    Tupwood Lane
    CR3 6ET Caterham
    Surrey
    United KingdomBritishCompany Director61981760002
    MCINTYRE, Andrew
    7 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    Director
    7 Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    BritishCompany Director58653410003
    SAWTELL, Mark Norman
    Eastbourne Road
    RH9 8JE South Godstone
    Blue Feltons
    Surrey
    Director
    Eastbourne Road
    RH9 8JE South Godstone
    Blue Feltons
    Surrey
    United KingdomBritishManaging Director128050040001
    TEARLE, David
    August House Camden Way
    BR7 5HT Chislehurst
    Kent
    Director
    August House Camden Way
    BR7 5HT Chislehurst
    Kent
    BritishDirector12542050001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SOLARNET MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gsp Interactive Media Group Limited
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    England
    Dec 31, 2016
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompany'S Act 2006
    Place RegisteredEngland And Wales
    Registration Number05598119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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