Company NameGHF Media Limited
Company StatusDissolved
Company Number08957120
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

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

Director

Director NameMr Richard Andrew Frederick Taylor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£530
Cash£2,859
Current Liabilities£11,210

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 February 2024Final Gazette dissolved following liquidation (1 page)
6 November 2023Return of final meeting in a members' voluntary winding up (10 pages)
19 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 April 2023 (2 pages)
13 September 2022Liquidators' statement of receipts and payments to 30 August 2022 (19 pages)
23 June 2022Registered office address changed from 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages)
29 December 2021Resignation of a liquidator (3 pages)
17 September 2021Declaration of solvency (5 pages)
7 September 2021Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP on 7 September 2021 (2 pages)
7 September 2021Appointment of a voluntary liquidator (3 pages)
7 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-31
(1 page)
18 August 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
18 August 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
16 April 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
29 January 2018Second filing of Confirmation Statement dated 25/03/2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Director's details changed for Mr Richard Andrew Frederick Taylor on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Richard Andrew Frederick Taylor on 20 April 2017 (2 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 29/01/2018.
(7 pages)
3 April 2017Director's details changed for Mr Richard Andrew Frederick Taylor on 26 March 2016 (2 pages)
3 April 2017Director's details changed for Mr Richard Andrew Frederick Taylor on 26 March 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
20 October 2014Registered office address changed from , Glebe Business Park Lunts Heath Road, Widnes, Cheshire, WA8 5SQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from , 108 Old Chester Road, Higher Walton, Warrington, WA4 6TG, United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 108 Old Chester Road Higher Walton Warrington WA4 6TG United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)