CONNECTED MEDIA LTD
Overview
Company Name | CONNECTED MEDIA LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06775319 |
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 CONNECTED MEDIA LTD?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CONNECTED MEDIA LTD located?
Registered Office Address | Aquila House Waterloo Lane CM1 1BN Chelmsford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECTED MEDIA LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CONNECTED MEDIA LTD?
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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Cessation of Stephen David Tarbard as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Rp2 Holdings Limited as a person with significant control on Mar 31, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Gary Eggleton as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gary Peter Eggleton as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen David Tarbard as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Jones as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Cole as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Victoria Elizabeth Bird as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on May 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Richard Ransom as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Stephen David Tarbard on Dec 23, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of CONNECTED MEDIA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRD, Victoria Elizabeth | Director | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex United Kingdom | United Kingdom | British | Director | 68939290004 | ||||
COLE, Martin | Director | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex United Kingdom | United Kingdom | British | Director | 169333910001 | ||||
JONES, Daniel | Director | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex United Kingdom | United Kingdom | British | Media Agent | 78082470006 | ||||
EGGLETON, Gary Peter | Director | 8 Bramble Road Daws Heath SS7 2UN Benfleet Essex | United Kingdom | British | Company Director | 151104250001 | ||||
RANSOM, Mark Richard | Director | Maylam Gardens ME101GB Sittingbourne 54 Kent England | England | British | Advertising | 150941180001 | ||||
TARBARD, Stephen David | Director | High Street CM12 9DF Billericay 146 Essex England | England | British | Advertising Director | 138746700003 |
Who are the persons with significant control of CONNECTED MEDIA LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rp2 Holdings Limited | Mar 31, 2017 | Waterloo Lane CM1 1BN Chelmsford Aquila House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Eggleton | Apr 06, 2016 | CM12 9DF Billericay 146 High Street Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen David Tarbard | Apr 06, 2016 | CM12 9DF Billericay 146 High Street Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Ransom | Apr 06, 2016 | CM12 9DF Billericay 146 High Street Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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