MANNING GOTTLIEB OMD
Status | DISSOLVED |
Company No. | 02477134 |
Category | |
Incorporated | 05 Mar 1990 |
Age | 34 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2011 |
Years | 12 years, 7 months, 2 days |
SUMMARY
MANNING GOTTLIEB OMD is an dissolved with number 02477134. It was incorporated 34 years, 2 months, 29 days ago, on 05 March 1990 and it was dissolved 12 years, 7 months, 2 days ago, on 01 November 2011. The company address is 239 Old Marylebone Road, London, NW1 5QT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jul 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Peter Phipkin
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Loney
Documents
Accounts with accounts type dormant
Date: 12 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Suzanne Christina Rosemarie Loney
Documents
Change person secretary company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Sally Ann Bray
Documents
Legacy
Date: 01 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 01/06/2009 from seymour mews house 26-37 seymour mews london W1H 6BN
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with made up date
Date: 28 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Dissolution voluntary strike off suspended
Date: 02 Jan 2008
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 19 Nov 2007
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with made up date
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 21 Aug 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/07; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/04/06
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration limited to unlimited
Date: 28 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 28 Mar 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 28 Mar 2006
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 28 Mar 2006
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 28 Mar 2006
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/05; full list of members
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/04; full list of members
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: seymour mews house seymour mews wigmore street london W1H 0AA
Documents
Legacy
Date: 10 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts amended with accounts type full
Date: 03 Mar 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AAMD
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Miscellaneous
Date: 09 Aug 2002
Category: Miscellaneous
Type: MISC
Description: Aud res sect 394
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/02; full list of members
Documents
Certificate change of name company
Date: 01 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manning gottlieb media LIMITED\certificate issued on 01/03/02
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 17 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/01; full list of members
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/00; no change of members
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10582359 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 JUBILEE CRESCENT,GRAVESEND,DA12 4JG
Number: | 11142295 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 LARCHWOOD AVENUE,ROMFORD,RM5 2QL
Number: | 10965127 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, ANCELLS COURT RYE CLOSE,FLEET,GU51 2UY
Number: | 07906966 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINTERSCROFT ROAD,HODDESDON,EN11 8RQ
Number: | 09891675 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A SPRINGDALE ROAD,LONDON,N16 9NS
Number: | 07494441 |
Status: | ACTIVE |
Category: | Private Limited Company |