Company NameSumner's Media City Limited
Company StatusDissolved
Company Number06078838
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date8 April 2019 (5 years ago)
Previous NameJanet And Andrew Sumner Associates Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew David Sumner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMrs Janet Blair Sumner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Secretary NameMr Andrew David Sumner
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS

Location

Registered AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
5 November 2018Liquidators' statement of receipts and payments to 19 August 2018 (29 pages)
6 February 2018Registered office address changed from West Point Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 (2 pages)
3 November 2017Satisfaction of charge 2 in full (1 page)
3 November 2017Satisfaction of charge 2 in full (1 page)
2 November 2017Liquidators' statement of receipts and payments to 19 August 2017 (18 pages)
2 November 2017Liquidators' statement of receipts and payments to 19 August 2017 (18 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (16 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (16 pages)
28 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (14 pages)
28 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (14 pages)
28 October 2015Liquidators statement of receipts and payments to 19 August 2015 (14 pages)
11 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Satisfaction of charge 1 in full (1 page)
2 September 2014Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to West Point Old Trafford Manchester M16 9HU on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to West Point Old Trafford Manchester M16 9HU on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to West Point Old Trafford Manchester M16 9HU on 2 September 2014 (2 pages)
29 August 2014Statement of affairs with form 4.19 (7 pages)
29 August 2014Statement of affairs with form 4.19 (7 pages)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
(1 page)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
21 August 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 August 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 August 2014Current accounting period shortened from 31 December 2013 to 31 January 2013 (1 page)
14 August 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 August 2014Current accounting period shortened from 31 December 2013 to 31 January 2013 (1 page)
21 March 2014Registration of charge 060788380004 (29 pages)
21 March 2014Registration of charge 060788380004 (29 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
26 September 2013Registration of charge 060788380003 (19 pages)
26 September 2013Registration of charge 060788380003 (19 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 February 2013Statement of company's objects (2 pages)
18 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1,000
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1,000
(4 pages)
18 February 2013Statement of company's objects (2 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 February 2013Secretary's details changed for Mr Andrew David Sumner on 1 February 2013 (1 page)
11 February 2013Director's details changed for Mr Andrew David Sumner on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Andrew David Sumner on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Janet Blair Sumner on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Andrew David Sumner on 1 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mr Andrew David Sumner on 1 February 2013 (1 page)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mrs Janet Blair Sumner on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Janet Blair Sumner on 1 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mr Andrew David Sumner on 1 February 2013 (1 page)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 September 2012Registered office address changed from Tower Cottage, Moorfield Glossop Derbyshire SK13 7PP on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Tower Cottage, Moorfield Glossop Derbyshire SK13 7PP on 21 September 2012 (1 page)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 May 2012Company name changed janet and andrew sumner associates LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed janet and andrew sumner associates LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mrs Janet Blair Sumner on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Janet Blair Sumner on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Andrew David Sumner on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Andrew David Sumner on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mrs Janet Blair Sumner on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Andrew David Sumner on 1 February 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
31 May 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
16 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
1 February 2007Incorporation (10 pages)
1 February 2007Incorporation (10 pages)