Cheadle Hulme
Cheadle
Cheshire
SK8 5JG
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,453 |
Cash | £81 |
Current Liabilities | £4,740 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Company name changed re-publish media group LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Company name changed re-publish media group LIMITED\certificate issued on 08/09/10
|
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages) |
28 April 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages) |
15 January 2010 | Company name changed re-publish media LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Company name changed re-publish media LIMITED\certificate issued on 15/01/10
|
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
13 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
19 August 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page) |
16 February 2009 | Director appointed anna-louise montgomery (1 page) |
16 February 2009 | Director appointed anna-louise montgomery (1 page) |
5 August 2008 | Incorporation (16 pages) |
5 August 2008 | Incorporation (16 pages) |