ENTALE MEDIA LIMITED: Filings
Overview
| Company Name | ENTALE MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10872547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENTALE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT United Kingdom to 31st Floor 40 Bank Street London E14 5NR on Jan 02, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Thomas William Than as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Harris as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Justin Siderfin Welsh as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas William Than as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Frances Louise Sallas as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||||||||||
Cessation of William Harris as a person with significant control on Jan 17, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Dmgv Limited as a person with significant control on Jan 17, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Founders Factory Limited as a person with significant control on Jan 17, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Founders Factory Limited Northcliffe House Young Street London W8 5EH United Kingdom to Northcliffe House 2 Derry Street Kensington London W8 5TT on Feb 10, 2022 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 17, 2020
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2020 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of William Godfrey as a director on Sep 24, 2020 | 1 pages | TM01 | ||||||||||
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