Company NameGreen Circle Media Ltd
Company StatusDissolved
Company Number09757607
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Roland Schweiger
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustrian
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address6/3 Ottmanacher Strasse
Pischeldorf
A-9064

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
29 September 2020Notification of Roland Schweiger as a person with significant control on 1 September 2020 (2 pages)
29 September 2020Cessation of Sieberer Herbert as a person with significant control on 1 September 2020 (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
2 October 2019Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 2 October 2019 (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 June 2018Notification of Sieberer Herbert as a person with significant control on 19 October 2017 (2 pages)
27 October 2017Cessation of Noricum Consultants Limited as a person with significant control on 24 October 2017 (1 page)
27 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
27 October 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 27 October 2017 (1 page)
27 October 2017Cessation of Noricum Consultants Limited as a person with significant control on 24 October 2017 (1 page)
27 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)