SPARROWHAWK MEDIA LIMITED
Overview
| Company Name | SPARROWHAWK MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05325383 |
| 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 SPARROWHAWK MEDIA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPARROWHAWK MEDIA LIMITED located?
| Registered Office Address | 1 Central St Giles St Giles High Street WC2H 8NU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPARROWHAWK MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAGBRIDGE LIMITED | Jan 06, 2005 | Jan 06, 2005 |
What are the latest accounts for SPARROWHAWK MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SPARROWHAWK 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 | ||||||||||||||
Statement of capital on Mar 26, 2013
| 6 pages | SH02 | ||||||||||||||
Statement of capital on Mar 28, 2013
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Mar 26, 2013
| 12 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||||||
Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Alison Mansfield on May 21, 2012 | 2 pages | CH03 | ||||||||||||||
Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on May 21, 2012 | 1 pages | AD01 | ||||||||||||||
Miscellaneous Auditor res | 2 pages | MISC | ||||||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||||||
Termination of appointment of Roma Khanna as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2010
| 5 pages | SH01 | ||||||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2010
| 5 pages | SH01 | ||||||||||||||
Who are the officers of SPARROWHAWK MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFIELD, Alison | Secretary | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | British | 111589590001 | ||||||
| CANNING, Oliver | Director | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | England | British | 127049020001 | |||||
| NARDI, Simone | Director | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | Italian | 149377860001 | |||||
| COLE, Matthew David | Secretary | Apartment 22 Stanton House, 620 Rotherhithe Street SE16 5DJ London | British | 102792270001 | ||||||
| ELSTEIN, David Keith | Secretary | 64 Hotham Road SW15 1QP London | British | 32971030002 | ||||||
| PORRITT, Keith | Secretary | 3 Spencer Road W4 3SS London | British | 107760650001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COLE, Matthew David | Director | Apartment 22 Stanton House, 620 Rotherhithe Street SE16 5DJ London | British | 102792270001 | ||||||
| ELSTEIN, David Keith | Director | 64 Hotham Road SW15 1QP London | United Kingdom | British | 32971030002 | |||||
| HULBERT, David Ronald | Director | 42 West Hill Park Highgate N6 6ND London | England | British | 16450570004 | |||||
| KHANNA, Roma Rohni | Director | 76 Oxford Street W1D 1BS London Oxford House | England | Canadian | 126069690004 | |||||
| KLEIN, Diane Elaine | Director | 76 Oxford Street W1D 1BS London Oxford House | England | United States | 127833660002 | |||||
| NASIR, Behram | Director | 49 Sheffield Terrace W8 7NB London | England | British | 102791890001 | |||||
| O'GRADY, Crevan Thomas | Director | 106 Abbeville Road Clapham SW4 9LU London | United Kingdom | Irish | 142632370001 | |||||
| OSBORNE, David Delani Franklin | Director | 2 Church Road N6 4DT London | British | 105005400001 | ||||||
| SUBRAMANIAN, Biswajit | Director | Flat 2 31 Lancaster Gate W2 3LP London | Indian | 91833610001 | ||||||
| TABET, Karim Abdallam | Director | 28a Manchester Street W1U 7LX London | French | 105005410001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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