Company NameHarmony Media Enterprises (UK) Limited
Company StatusDissolved
Company Number05954019
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200/202 Finance Chambers- 1st Floor
Deane Road
Bolton
BL3 5DP
Secretary NameFaisal Rehman
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address258 Willows Lane
Bolton
BL3 4BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Faisal Rehman
50.00%
Ordinary
1 at £1Riaz Ahmad
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
16 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
1 August 2022Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page)
16 June 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
20 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
19 April 2021Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on 19 April 2021 (1 page)
18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
19 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
26 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
27 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
15 October 2012Termination of appointment of Faisal Rehman as a secretary (1 page)
15 October 2012Termination of appointment of Faisal Rehman as a secretary (1 page)
15 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Riaz Ahmad on 1 August 2010 (2 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Riaz Ahmad on 1 August 2010 (2 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Riaz Ahmad on 1 August 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page)
4 November 2009Director's details changed for Mr Riaz Ahmad on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Riaz Ahmad on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Riaz Ahmad on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 November 2008Return made up to 03/10/08; full list of members (3 pages)
14 November 2008Return made up to 03/10/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 December 2007Return made up to 03/10/07; full list of members (2 pages)
4 December 2007Return made up to 03/10/07; full list of members (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: kingston chambers 936-938 stockport road levnshulme manchester M19 3NN (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: kingston chambers 936-938 stockport road levnshulme manchester M19 3NN (2 pages)
23 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
3 October 2006Incorporation (9 pages)
3 October 2006Incorporation (9 pages)