Zug
6300
LLP Designated Member Name | Mediapro Audiovisual UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2020) |
Correspondence Address | Saffery Champness Llp 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT |
LLP Designated Member Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
LLP Designated Member Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
LLP Designated Member Name | Mediapro Sports (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £267,117 |
Cash | £682,962 |
Current Liabilities | £471,852 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 December 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
13 October 2015 | Annual return made up to 4 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 4 October 2015 (3 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 4 October 2014 (3 pages) |
21 October 2013 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 October 2013 (1 page) |
4 October 2013 | Incorporation of a limited liability partnership (5 pages) |
4 October 2013 | Termination of appointment of Huntsmoor Limited as a member (1 page) |
4 October 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Mediapro Sports (Uk) Limited as a member (2 pages) |
4 October 2013 | Termination of appointment of Huntsmoor Nominees Limited as a member (1 page) |
4 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 October 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Guirdis Gmbh as a member (2 pages) |