Company NameCodesky Media Ltd
Company StatusDissolved
Company Number08396487
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date28 July 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Nicola Auckland
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Christopher Donald Boyle
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKempton House Kempton Way
PO Box 9562
Grantham
Lincolnshire
NG31 0EA
Director NameMr Jordan Louis Heppleston
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKempton House Kempton Way
PO Box 9562
Grantham
Lincolnshire
NG31 0EA
Director NameMr Duncan James Beddows
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKempton House Dysart Road
PO Box 9562
Grantham
Lincolnshire
NG31 0EA
Director NameSimon Robert Edgar Tyrell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Ryan Anthony Clarke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKempton House Kempton Way
PO Box 9562
Grantham
Lincolnshire
NG31 0EA

Contact

Websitecodeskymedia.co.uk
Telephone0845 5480150
Telephone regionUnknown

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Totemic Technology Limited
50.00%
Ordinary
30 at £1Jordan Louis Heppleston
30.00%
Ordinary
20 at £1Chris Boyle
20.00%
Ordinary

Financials

Year2014
Net Worth£12,902
Cash£2,855
Current Liabilities£5,160

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Return of final meeting in a members' voluntary winding up (14 pages)
30 April 2019Liquidators' statement of receipts and payments to 19 February 2019 (14 pages)
9 March 2018Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 March 2018 (2 pages)
8 March 2018Appointment of a voluntary liquidator (3 pages)
8 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-20
(5 pages)
8 March 2018Declaration of solvency (5 pages)
23 November 2017Appointment of Mrs Nicola Auckland as a director on 22 November 2017 (2 pages)
23 November 2017Appointment of Mrs Nicola Auckland as a director on 22 November 2017 (2 pages)
22 November 2017Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Jordan Louis Heppleston as a director on 22 November 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 May 2017Termination of appointment of Christopher Donald Boyle as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Christopher Donald Boyle as a director on 9 May 2017 (1 page)
8 March 2017Termination of appointment of Ryan Anthony Clarke as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Ryan Anthony Clarke as a director on 1 March 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
24 March 2016Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page)
24 March 2016Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page)
24 March 2016Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page)
24 March 2016Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ (1 page)
19 February 2016Director's details changed for Mr Christopher Donald Boyle on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Christopher Donald Boyle on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Jordan Louis Heppleston on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Jordan Louis Heppleston on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 October 2015Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Termination of appointment of Duncan James Beddows as a director on 4 September 2015 (1 page)
23 September 2015Termination of appointment of Duncan James Beddows as a director on 4 September 2015 (1 page)
23 September 2015Termination of appointment of Duncan James Beddows as a director on 4 September 2015 (1 page)
12 August 2015Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 12 August 2015 (1 page)
16 June 2015Termination of appointment of Simon Robert Edgar Tyrell as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Simon Robert Edgar Tyrell as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Simon Robert Edgar Tyrell as a director on 1 June 2015 (1 page)
17 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 March 2015Director's details changed for Mr Ryan Anthony Clarke on 11 January 2015 (2 pages)
6 March 2015Director's details changed for Mr Ryan Anthony Clarke on 11 January 2015 (2 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
12 February 2015Appointment of Mr Duncan James Beddows as a director on 2 January 2015 (3 pages)
12 February 2015Appointment of Ryan Anthony Clarke as a director on 2 January 2015 (3 pages)
12 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 100
(4 pages)
12 February 2015Appointment of Mr Duncan James Beddows as a director on 2 January 2015 (3 pages)
12 February 2015Appointment of Mr Duncan James Beddows as a director on 2 January 2015 (3 pages)
12 February 2015Appointment of Simon Robert Edgar Tyrell as a director on 2 January 2015 (3 pages)
12 February 2015Appointment of Ryan Anthony Clarke as a director on 2 January 2015 (3 pages)
12 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 100
(4 pages)
12 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 100
(4 pages)
12 February 2015Appointment of Simon Robert Edgar Tyrell as a director on 2 January 2015 (3 pages)
12 February 2015Appointment of Simon Robert Edgar Tyrell as a director on 2 January 2015 (3 pages)
12 February 2015Appointment of Ryan Anthony Clarke as a director on 2 January 2015 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)