MOSER MEDIA LTD
Overview
Company Name | MOSER MEDIA LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07386532 |
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 MOSER MEDIA LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOSER MEDIA LTD located?
Registered Office Address | Unit 49, Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOSER MEDIA LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MOSER 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 | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Appointment of Mrs Angela Onganya Edgar as a director on Mar 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Willis as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on Mar 13, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Liszt Ltd as a person with significant control on Dec 08, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Jennifer Willis as a person with significant control on Dec 08, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 18 Milton Close East Stanley Stanley Durham DH9 6UB England to 46 Deepdale Drive Consett DH8 7EH on Feb 14, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Miss Jennifer Willis as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tanaporn Dowson as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Willis as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tanaporn Dowson as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Jennifer Willis as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Robinson as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW to 18 Milton Close East Stanley Stanley Durham DH9 6UB on Nov 29, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MOSER MEDIA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDGAR, Angela Onganya | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 49, Derwentside Business Centre England | England | British | Office Manager | 237224900001 | ||||||||||||
DAFFODIL SECRETARIES LTD | Secretary | Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham England |
| 164180600001 | ||||||||||||||
EAGLERISING LIMITED | Secretary | PO BOX 438 Road Town Palm Grove House Tortola British Virgin Islands |
| 154362720001 | ||||||||||||||
BLYTH, Steven Graham | Director | Millfield Templetown DH8 7NZ Consett 6 County Durham United Kingdom | England | British | Administrator | 158398300001 | ||||||||||||
DOWSON, Tanaporn | Director | Shotley Bridge DH8 9LH Consett Willow Cottage England | England | British | Administrator | 183089570007 | ||||||||||||
ETHERIDGE, Joe | Director | Berksyde Delves Lane DH8 7LJ Consett 21 County Durham England | England | British | Administrator | 174892370001 | ||||||||||||
HARDY, Stewart | Director | Allendale Crescent Penshaw DH4 7NP Houghton Le Spring 71 Tyne And Wear United Kingdom | United Kingdom | British | Director | 154362730001 | ||||||||||||
KEIGAN, Emma Jane | Director | Springfield Place NE9 5UQ Gateshead 14 Tyne And Wear United Kingdom | United Kingdom | British | Administrator | 133142910001 | ||||||||||||
MACK, Carolyne | Director | The Crescent Tanfield Lea DH9 9NQ Stanley 9 County Durham England | England | British | Administrator | 183446130001 | ||||||||||||
ROBINSON, Paul | Director | Peartree Bungalows Blackhall Mill NE17 7TW Newcastle Upon Tyne 1 United Kingdom | United Kingdom | British | Administrator | 179416330001 | ||||||||||||
ROBINSON, Paul | Director | Peartree Bungalows Blackhall Mill NE17 7TW Newcastle Upon Tyne 1 England | United Kingdom | British | Administrator | 179416330001 | ||||||||||||
WILLIS, Jennifer | Director | Deepdale Drive DH8 7EH Consett 46 England | England | British | Administrator | 116748480002 | ||||||||||||
WILLIS, Jennifer | Director | Deepdale Drive Delves Lane DH8 7EH Consett 46 Durham England | England | British | Administrator | 116748480002 | ||||||||||||
EMB MANAGEMENT SOLUTIONS LTD | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 1, Derwentside Business Centre County Durham England |
| 188134580001 |
Who are the persons with significant control of MOSER MEDIA LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liszt Ltd | Dec 08, 2017 | Mahe Mahe Mont Fleuri Seychelles | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Jennifer Willis | Nov 28, 2016 | Deepdale Drive Delves Lane DH8 7EH Consett 46 Durham England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Robinson | Sep 24, 2016 | Milton Close East Stanley DH9 6UB Stanley 18 Durham England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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