PICADOR MEDIA LIMITED: Filings
Overview
| Company Name | PICADOR MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09005227 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PICADOR MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Malika Jivan as a person with significant control on Dec 12, 2016 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 35 Princess Street Rochdale Greater Manchester OL12 0HA to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on Jan 25, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Miss Bianca Ann Allen as a director on Oct 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zinya Patel as a director on Oct 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Zinya Patel on Apr 07, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amber Jade Allen as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Zinya Patel as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Marie Ann Nash as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Amber Jade Allen as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | 1 pages | AD02 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
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