HARBOURSIDE MEDIA LIMITED
Overview
| Company Name | HARBOURSIDE MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06906242 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HARBOURSIDE MEDIA LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is HARBOURSIDE MEDIA LIMITED located?
| Registered Office Address | St Helens House King Street DE1 3EE Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARBOURSIDE MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SATYR PUBLISHING LIMITED | May 14, 2009 | May 14, 2009 |
What are the latest accounts for HARBOURSIDE MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for HARBOURSIDE MEDIA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HARBOURSIDE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2015 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2014 | 18 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2013 | 19 pages | 4.68 | ||||||||||
Registered office address changed from * Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT* on Apr 11, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * the Poynt 45 Wollaton Street Nottingham NG1 5FW* on Dec 12, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Martin David Sanders on Jul 10, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to May 14, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Brewer as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed satyr publishing LIMITED\certificate issued on 14/02/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Registered office address changed from * St. Matthew's House 6 Sherwood Rise Nottingham Nottinghamshire NG7 6JF* on Apr 12, 2010 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
Incorporation | 19 pages | NEWINC | ||||||||||
Who are the officers of HARBOURSIDE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, James | Director | Whitemead House Duckmoor Lane Ashton BS3 2ES Bristol Flat 53, United Kingdom | United Kingdom | British | Publisher | 138311220001 | ||||
| RIVERS, Jonathan Louis | Director | College Farm Dingle Lane Nether Whitacre B46 2ED Coleshill West Midlands | United Kingdom | British | Publisher | 13853010002 | ||||
| SANDERS, Martin David | Director | Stanier Way Wyvern Business Park DE21 6BF Derby Unit G2 Derbyshire United Kingdom | England | British | Publisher | 49386220003 | ||||
| BREWER, Matthew Roger | Director | 22 Blackmoors Lane Bower Ashton BS3 2JJ Bristol | United Kingdom | British | Publisher | 65415070002 |
Does HARBOURSIDE MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 16, 2009 Delivered On Sep 22, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HARBOURSIDE MEDIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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