PICADOR MEDIA LIMITED: Filings

  • Overview

    Company NamePICADOR MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09005227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PICADOR MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 22, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 22, 2017 with updates

    5 pagesCS01

    Notification of Malika Jivan as a person with significant control on Dec 12, 2016

    2 pagesPSC01

    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 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Appointment of Miss Bianca Ann Allen as a director on Oct 08, 2016

    2 pagesAP01

    Termination of appointment of Zinya Patel as a director on Oct 08, 2016

    1 pagesTM01

    Annual return made up to Apr 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Zinya Patel on Apr 07, 2016

    2 pagesCH01

    Termination of appointment of Amber Jade Allen as a director on Mar 14, 2016

    1 pagesTM01

    Appointment of Mrs Zinya Patel as a director on Mar 14, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Termination of appointment of Marie Ann Nash as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Miss Amber Jade Allen as a director on Nov 27, 2015

    2 pagesAP01

    Annual return made up to Apr 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

    1 pagesAD03

    Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

    1 pagesAD02

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 100
    SH01

    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