Company NameAbraxas Creative Media Ltd
DirectorAndrew Graham Ryan
Company StatusActive - Proposal to Strike off
Company Number06856133
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Graham Ryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(2 years after company formation)
Appointment Duration13 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence AddressProgress House 17 Cecil Rd
Hale
Cheshire
WA15 9NZ
Director NameMr Andrew Graham Ryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Vincent Close
Old Hall
Warrington
Cheshire
WA5 8TA
Secretary NameRoopinder Ryan
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Vincent Close
Old Hall
Warrington
Cheshire
WA5 8TA
Director NameMrs Roopinder Ryan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBrisish
StatusResigned
Appointed07 January 2010(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Tanyard Farm
80 Rushgreen Road
Lymm
Cheshire
WA13 9PR

Contact

Websiteabraxasmedia.co.uk
Telephone01925 753968
Telephone regionWarrington

Location

Registered AddressProgress House
17 Cecil Rd
Hale
Cheshire
WA15 9NZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Graham Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,263
Cash£2,518
Current Liabilities£17,893

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2022 (2 years, 1 month ago)
Next Return Due7 April 2023 (overdue)

Filing History

11 January 2023Voluntary strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
18 December 2022Application to strike the company off the register (1 page)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 September 2018Registered office address changed from Unit 1, Tanyard Farm 80 Rushgreen Road Lymm Cheshire WA13 9PR to Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ on 25 September 2018 (1 page)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
7 October 2013Termination of appointment of Roopinder Ryan as a director (1 page)
7 October 2013Termination of appointment of Roopinder Ryan as a director (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Appointment of a director (2 pages)
6 June 2011Appointment of a director (2 pages)
3 June 2011Appointment of Mr Andy Ryan as a director (2 pages)
3 June 2011Appointment of Mr Andy Ryan as a director (2 pages)
13 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (3 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Appointment of Mrs Roopinder Ryan as a director (2 pages)
8 January 2010Appointment of Mrs Roopinder Ryan as a director (2 pages)
7 January 2010Termination of appointment of Andrew Ryan as a director (1 page)
7 January 2010Termination of appointment of Andrew Ryan as a director (1 page)
20 April 2009Appointment terminated secretary roopinder ryan (1 page)
20 April 2009Appointment terminated secretary roopinder ryan (1 page)
24 March 2009Incorporation (11 pages)
24 March 2009Incorporation (11 pages)