Company NameThe Loop Creative Media Company Limited
Company StatusDissolved
Company Number06867624
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Secretary NameGeoffrey Burney
NationalityBritish
StatusClosed
Appointed11 March 2010(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 21 February 2014)
RoleCompany Director
Correspondence AddressBeech Tree Cottage Dale House Fold
Poynton
Stockport
Cheshire
SK12 1DG
Director NameMr Brian Andrew Mannheim
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 14-18 New Hall Hey Business Park
Rossendale
Lancashire
BB4 6HL
Director NameMr Graeme Nicholas Preston Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Bolton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7QS
Secretary NameMiss Patricia Maria Froggatt
StatusResigned
Appointed16 October 2009(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 2010)
RoleCompany Director
Correspondence Address69 Dane Road
Sale
Cheshire
M33 7BP

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Graeme Nicholas Preston Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£16,661
Cash£24,775
Current Liabilities£282,344

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 May 2013Liquidators' statement of receipts and payments to 18 March 2013 (11 pages)
1 May 2013Liquidators statement of receipts and payments to 18 March 2013 (11 pages)
1 May 2013Liquidators' statement of receipts and payments to 18 March 2013 (11 pages)
27 March 2012Registered office address changed from Units 14-18 New Hall Hey Business Park Rossendale Lancashire BB4 6HL on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from Units 14-18 New Hall Hey Business Park Rossendale Lancashire BB4 6HL on 27 March 2012 (2 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Appointment of a voluntary liquidator (2 pages)
27 March 2012Statement of affairs with form 4.19 (7 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-19
(1 page)
27 March 2012Statement of affairs with form 4.19 (7 pages)
27 March 2012Appointment of a voluntary liquidator (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
18 October 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (1 page)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 October 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (1 page)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 August 2010Company name changed the loop creative media LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
26 August 2010Change of name notice (1 page)
26 August 2010Change of name notice (1 page)
26 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed MBP2 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
11 August 2010Company name changed MBP2 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
14 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
12 July 2010Appointment of Mr Brian Andrew Mannheim as a director (3 pages)
12 July 2010Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP United Kingdom on 12 July 2010 (2 pages)
12 July 2010Appointment of Mr Brian Andrew Mannheim as a director (3 pages)
12 July 2010Termination of appointment of Graeme Wood as a director (2 pages)
12 July 2010Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP United Kingdom on 12 July 2010 (2 pages)
12 July 2010Termination of appointment of Graeme Wood as a director (2 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2010Termination of appointment of Patricia Froggatt as a secretary (1 page)
16 March 2010Appointment of Geoffrey Burney as a secretary (2 pages)
16 March 2010Appointment of Geoffrey Burney as a secretary (2 pages)
16 March 2010Termination of appointment of Patricia Froggatt as a secretary (1 page)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed aquatising.com LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
11 March 2010Company name changed aquatising.com LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 October 2009Appointment of Miss Patricia Maria Froggatt as a secretary (1 page)
28 October 2009Appointment of Miss Patricia Maria Froggatt as a secretary (1 page)
2 April 2009Incorporation (11 pages)
2 April 2009Incorporation (11 pages)