Company NameMedia Base Sports UK Limited Liability Partnership
Company StatusDissolved
Company NumberOC388290
CategoryLimited Liability Partnership
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date14 June 2020 (3 years, 10 months ago)

Directors

LLP Designated Member NameGuirdis Gmbh (Corporation)
StatusClosed
Appointed04 October 2013(same day as company formation)
Correspondence AddressC/O H&P Trust Company (Switzerland) Ag Poststrasse
Zug
6300
LLP Designated Member NameMediapro Audiovisual UK Limited (Corporation)
StatusClosed
Appointed31 December 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2020)
Correspondence AddressSaffery Champness Llp 22nd Floor, City Tower
Piccadilly Plaza
Manchester
M1 4BT
LLP Designated Member NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameMediapro Sports (UK) Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT

Location

Registered AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
Greater Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£267,117
Cash£682,962
Current Liabilities£471,852

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 December 2017Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 4 October 2015 (3 pages)
13 October 2015Annual return made up to 4 October 2015 (3 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2014Annual return made up to 4 October 2014 (3 pages)
9 October 2014Annual return made up to 4 October 2014 (3 pages)
21 October 2013Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 October 2013 (1 page)
4 October 2013Incorporation of a limited liability partnership (5 pages)
4 October 2013Termination of appointment of Huntsmoor Limited as a member (1 page)
4 October 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 4 October 2013 (1 page)
4 October 2013Appointment of Mediapro Sports (Uk) Limited as a member (2 pages)
4 October 2013Termination of appointment of Huntsmoor Nominees Limited as a member (1 page)
4 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 4 October 2013 (1 page)
4 October 2013Appointment of Guirdis Gmbh as a member (2 pages)