Company NameCSR Media Limited
Company StatusDissolved
Company Number09083994
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Gary Shaw
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Bloom Street
Manchester
M1 3HZ

Contact

Websitewww.csrtravel.co.uk
Telephone0161 2281405
Telephone regionManchester

Location

Registered AddressAlbert House
Bloom Street
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 March 2015Delivered on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
17 July 2017Notification of Gary Shaw as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
17 July 2017Notification of Gary Shaw as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gary Shaw as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
23 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 March 2015Registered office address changed from 6 Brampton Road Stockport Cheshire SK7 3BS United Kingdom to Bank Chambers Faulkner Street Manchester M1 4EH on 23 March 2015 (1 page)
23 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 March 2015Registered office address changed from 6 Brampton Road Stockport Cheshire SK7 3BS United Kingdom to Bank Chambers Faulkner Street Manchester M1 4EH on 23 March 2015 (1 page)
20 March 2015Registration of charge 090839940001, created on 19 March 2015 (5 pages)
20 March 2015Registration of charge 090839940001, created on 19 March 2015 (5 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)