Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Registered Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
95 at £0.1 | Six Tv LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Stn Services Limited Classification: A registered charge Particulars: The freehold, leasehold and commonhold property of the company both present and future. Outstanding |
---|
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2021 | Satisfaction of charge 088260260001 in full (1 page) |
8 March 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
6 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2021 | Application to strike the company off the register (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 November 2020 | Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages) |
30 November 2020 | Cessation of Daniel Cass as a person with significant control on 26 November 2020 (1 page) |
30 November 2020 | Notification of Daniel Cass as a person with significant control on 26 October 2020 (2 pages) |
30 November 2020 | Notification of Daniel Cass as a person with significant control on 1 June 2016 (2 pages) |
11 January 2020 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 11 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 January 2019 | Cessation of Daniel Cass as a person with significant control on 20 December 2016 (1 page) |
15 January 2019 | Confirmation statement made on 24 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 July 2018 | Registration of charge 088260260001, created on 28 June 2018 (24 pages) |
5 January 2018 | Notification of That's Media Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
5 January 2018 | Notification of That's Media Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Registered office address changed from That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW to 7 st. Johns Road Harrow Middlesex HA1 2EY on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW to 7 st. Johns Road Harrow Middlesex HA1 2EY on 15 August 2017 (1 page) |
2 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Registered office address changed from 7 Gardiner Close Abingdon Oxfordshire OX14 3YA to That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 7 Gardiner Close Abingdon Oxfordshire OX14 3YA to That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW on 29 December 2015 (1 page) |
29 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Registered office address changed from That's Tv the Flint Glassworks 64 Jersey Street Manchester M4 6JW England to That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from That's Tv the Flint Glassworks 64 Jersey Street Manchester M4 6JW England to That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW on 29 December 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|