Company NameThirty 30 Media Ltd
Company StatusDissolved
Company Number07765907
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date4 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Allan Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMrs Kerry Annetta Jones
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Clifton Square
Lytham St. Annes
Lancashire
FY8 5JP

Contact

Websitewww.thirty30media.co.uk/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,833
Current Liabilities£35,796

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 September 2020Final Gazette dissolved following liquidation (1 page)
4 June 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
10 September 2019Appointment of a voluntary liquidator (3 pages)
10 September 2019Statement of affairs (10 pages)
30 August 2019Registered office address changed from First Floor, Pleer House Fennel Street Manchester M4 3DU England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 August 2019 (2 pages)
29 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
(1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 228 Royal Exchange St Ann's Square Manchester M2 7DD England to First Floor, Pleer House Fennel Street Manchester M4 3DU on 4 May 2018 (1 page)
18 April 2018Change of details for Mr David Allan Jones as a person with significant control on 28 February 2018 (2 pages)
18 April 2018Director's details changed for Mr David Allan Jones on 28 February 2018 (2 pages)
1 November 2017Registered office address changed from 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP to 228 Royal Exchange St Ann's Square Manchester M2 7DD on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP to 228 Royal Exchange St Ann's Square Manchester M2 7DD on 1 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Director's details changed for Mr David Allan Jones on 7 September 2017 (2 pages)
18 September 2017Director's details changed for Mr David Allan Jones on 7 September 2017 (2 pages)
18 September 2017Change of details for Mr David Allan Jones as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Change of details for Mr David Allan Jones as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 November 2016Director's details changed for Mr David Allan Jones on 8 November 2016 (2 pages)
18 November 2016Director's details changed for Mr David Allan Jones on 8 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
4 April 2014Termination of appointment of Kerry Jones as a director (1 page)
4 April 2014Termination of appointment of Kerry Jones as a director (1 page)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
18 September 2013Change of share class name or designation (2 pages)
18 September 2013Change of share class name or designation (2 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from C/O David Jones Rossall View 133 Fairway Fleetwood Lancashire FY7 8RA United Kingdom on 16 March 2012 (1 page)
16 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 March 2012Registered office address changed from C/O David Jones Rossall View 133 Fairway Fleetwood Lancashire FY7 8RA United Kingdom on 16 March 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)