WEST PARK MEDIA LIMITED
Overview
| Company Name | WEST PARK MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05273479 |
| 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 WEST PARK MEDIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WEST PARK MEDIA LIMITED located?
| Registered Office Address | North Lane House North Lane Headingley LS6 3HG Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST PARK MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMPUSLIFE LIMITED | Feb 27, 2009 | Feb 27, 2009 |
| VARIDOSE LIMITED | Oct 29, 2004 | Oct 29, 2004 |
What are the latest accounts for WEST PARK MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for WEST PARK MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Simon James Horniblow on Oct 29, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Simon James Horniblow on Oct 29, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver John Harrison on Oct 29, 2012 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH England | 1 pages | AD02 | ||||||||||
Registered office address changed from Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH on Nov 23, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed campuslife LIMITED\certificate issued on 03/01/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from Finance Office Admin 1 Loughborough University Loughborough Leicestershire LE11 3TU United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Oliver John Harrison on Aug 05, 2011 | 3 pages | CH01 | ||||||||||
Current accounting period extended from Jul 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Malcolm Brown as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Brown as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Finance Office Loughborough University Loughborough Leicestershire LE11 3TU United Kingdom on Apr 13, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Gough as a director | 2 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from Finance Office Loughborough University Loughborough Leicestershire LE11 3TU United Kingdom on Nov 30, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 29, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of WEST PARK MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNIBLOW, Simon James | Secretary | North Lane Headingley LS6 3HG Leeds North Lane House England | British | 126605840001 | ||||||
| HARRISON, Oliver John | Director | North Lane Headingley LS6 3HG Leeds North Lane House England | United Kingdom | British | 126605830003 | |||||
| HORNIBLOW, Simon James | Director | North Lane Headingley LS6 3HG Leeds North Lane House England | United Kingdom | British | 126605840001 | |||||
| NADIN, Emma | Secretary | The Links, 43b Juniper Way LE11 2QA Loughborough | British | 101078750001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, Malcolm Colin | Director | 14 Hornecroft Rothley LE7 7RS Leicester Leicestershire | United Kingdom | British | 118979560001 | |||||
| DERBYSHIRE, Joanne | Director | 9 Packington Hill Kegworth DE74 2DF Derby | United Kingdom | British | 58507580006 | |||||
| GOUGH, David Anthony | Director | 2 Church Lane Little Eversden CB3 7HQ Cambridge Cambridgeshire | United Kingdom | British | 86225180001 | |||||
| SMITH, Peter Richard | Director | 4 Batsons Court Top Road LE67 8HX Griffydam | British | 50564520005 | ||||||
| WIGGINS, Jason Antony Luke, Dr | Director | Snells Nook Lane Nanpantan LE11 3YA Loughborough 47 Leicestershire | United Kingdom | British | 132571560001 |
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