PIPEMEDIA COMMUNICATIONS LIMITED
Overview
Company Name | PIPEMEDIA COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03427755 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PIPEMEDIA COMMUNICATIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is PIPEMEDIA COMMUNICATIONS LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIPEMEDIA COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for PIPEMEDIA COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on Jul 12, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Section 519 2006 | 3 pages | MISC | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on Mar 02, 2012 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Philip Male as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Aug 16, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Heledd Hanscomb as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of PIPEMEDIA COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | Lawyer | 135958960001 | ||||||||
MAY, Andrew George Fraser | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | Director | 134139330002 | ||||||||
BARON, Christopher | Secretary | 474 Leyland Lane PR25 1LA Leyland Lancs | British | Company Director | 109434090001 | |||||||||
GAYTON, Sarah Anne | Secretary | C/O 28 Main Street Market Bosworth CV13 0JW Nuneaton Warwickshire | British | Company Secretary | 54789920003 | |||||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152559200001 | |||||||||||
SEEMANN, Mark Jonathan Kineret | Secretary | 1 Sutton Lane Market Bosworth CV13 0LB Nuneaton Warwickshire | British | Internet Service Provider | 45089940003 | |||||||||
SOUTHWART, Rachel | Secretary | 3 Church Hill Avenue Warton LA5 9NU Carnforth Lancashire | British | 106623980001 | ||||||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | Chief Executive | 111131550001 | ||||||||
BARON, Christopher | Director | 474 Leyland Lane PR25 1LA Leyland Lancs | British | Company Director | 109434090001 | |||||||||
CLEAVER, Simon William | Director | Overtown Farm Woodman Lane, Cowan Bridge LA6 2HT Carnforth | British | Company Director | 54116550006 | |||||||||
CRAWFORD, David William | Director | Paices Hill RG7 4PG Aldermaston Barn End House Berkshire | England | British | Company Director | 315434370001 | ||||||||
GAYTON, Sarah Anne | Director | C/O 28 Main Street Market Bosworth CV13 0JW Nuneaton Warwickshire | British | Company Secretary | 54789920003 | |||||||||
MAGUIRE, John Noel | Director | Silver Birch Sandy Lane, Ivy Hatch TN15 0PB Sevenoaks Kent | United Kingdom | British | Chief Financial Officer | 169410600001 | ||||||||
MALE, Philip Stewart | Director | Royal Drive Friern Barnet N11 3FL London 39 Princess Park Manor | United Kingdom | British | Chief Operating Officer | 112888290003 | ||||||||
SEEMANN, Mark Jonathan Kineret | Director | 1 Sutton Lane Market Bosworth CV13 0LB Nuneaton Warwickshire | British | Internet Service Provider | 45089940003 | |||||||||
TAYLOR, David | Director | 5 Station Road DE11 7DX Woodville Derbyshire | British | Internet | 98731420001 | |||||||||
WESTON, Alan | Director | No 1 St Peters Court Bosworth Hall Park CV13 0LQ Market Bosworth Warwickshire | British | Director | 54790030001 | |||||||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Does PIPEMEDIA COMMUNICATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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