Company NameFoamy Media Ltd.
DirectorStuart Cookney
Company StatusLiquidation
Company Number08769143
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Stuart Cookney
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleWeb Development
Country of ResidenceUnited Kingdom
Correspondence AddressBv Corporate Recovery & Insolvency Services Ltd 7
Stockport
Cheshire
SK1 1EB

Contact

Websitefoamymedia.com
Email address[email protected]
Telephone01782 499399
Telephone regionStoke-on-Trent

Location

Registered AddressBv Corporate Recovery & Insolvency Services Ltd
7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Stuart Cookney
100.00%
Ordinary

Financials

Year2014
Net Worth£92,049
Cash£284,955
Current Liabilities£196,727

Accounts

Latest Accounts25 October 2018 (5 years, 6 months ago)
Next Accounts Due25 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 October

Returns

Latest Return4 June 2018 (5 years, 10 months ago)
Next Return Due18 June 2019 (overdue)

Filing History

9 February 2023Liquidators' statement of receipts and payments to 3 December 2022 (19 pages)
7 February 2022Liquidators' statement of receipts and payments to 3 December 2021 (19 pages)
2 February 2021Liquidators' statement of receipts and payments to 3 December 2020 (19 pages)
3 February 2020Liquidators' statement of receipts and payments to 3 December 2019 (20 pages)
2 January 2019Registered office address changed from 4 Bagnall Street Stoke-on-Trent ST1 3AD England to Bv Corporate Recovery & Insolvency Services Ltd 7 st Petersgate Stockport Cheshire SK1 1EB on 2 January 2019 (2 pages)
28 December 2018Appointment of a voluntary liquidator (3 pages)
28 December 2018Statement of affairs (8 pages)
28 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
(1 page)
7 November 2018Total exemption full accounts made up to 25 October 2018 (3 pages)
6 November 2018Previous accounting period shortened from 30 November 2018 to 25 October 2018 (1 page)
28 September 2018Director's details changed for Mr Stuart Cookney on 28 September 2018 (2 pages)
4 June 2018Change of details for Mr Stuart Cookney as a person with significant control on 1 April 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
19 April 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 April 2017Registered office address changed from 21 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DS to 4 Bagnall Street Stoke-on-Trent ST1 3AD on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 21 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DS to 4 Bagnall Street Stoke-on-Trent ST1 3AD on 18 April 2017 (1 page)
14 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
27 November 2015Registered office address changed from Unit 5, the Courthouse 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY England to 21 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DS on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Unit 5, the Courthouse 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY England to 21 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DS on 27 November 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 February 2015Registered office address changed from 15 Barthomley Road Stoke-on-Trent Staffordshire ST1 6NS to Unit 5, the Courthouse 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 15 Barthomley Road Stoke-on-Trent Staffordshire ST1 6NS to Unit 5, the Courthouse 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 10 February 2015 (1 page)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)