EXMEDIA LIMITED
Status | DISSOLVED |
Company No. | 02640114 |
Category | Private Limited Company |
Incorporated | 22 Aug 1991 |
Age | 32 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 4 days |
SUMMARY
EXMEDIA LIMITED is an dissolved private limited company with number 02640114. It was incorporated 32 years, 9 months, 1 day ago, on 22 August 1991 and it was dissolved 8 months, 4 days ago, on 19 September 2023. The company address is 9 Hurst Road 9 Hurst Road, Coventry, CV6 6EG, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 08 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Gibson
Change date: 2021-07-09
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-09
Psc name: Mrs Maxine Gibson
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Gibson
Change date: 2021-07-09
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maxine Gibson
Change date: 2021-07-09
Documents
Change person secretary company with change date
Date: 14 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maxine Gibson
Change date: 2021-07-09
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Old address: Unit K2 Herald Way Binley Industrial Estate Coventry West Midlands CV3 2NY
New address: 9 Hurst Road Longford Coventry CV6 6EG
Change date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maxine Gibson
Appointment date: 2017-10-18
Documents
Change account reference date company previous extended
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change person secretary company with change date
Date: 26 Sep 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-22
Officer name: Maxine Gibson
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-22
Officer name: Mr Peter John Gibson
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: Exmedia House Parkside Coventry West Midlands CV1 2NE
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Mr Peter John Gibson
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maxine Gibson
Change date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/00; full list of members
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 17/02/00 from: 14 pembroke close warwick warwickshire CV34 5JA
Documents
Accounts with accounts type small
Date: 06 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/98; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/97; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Jan 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 17 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 02 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/93; no change of members
Documents
Accounts with accounts type small
Date: 19 Apr 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 04 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/08/92; full list of members
Documents
Legacy
Date: 18 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 18/02/92 from: 7 church street warwick CV34 4AB
Documents
Legacy
Date: 02 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 02/10/91 from: somerset house temple street birmingham B2 5DP
Documents
Legacy
Date: 13 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 04 Sep 1991
Category: Capital
Type: 88(2)R
Description: Ad 27/08/91--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
32A BAILEY STREET,EBBW VALE,NP23 4AW
Number: | 11427934 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOUSE,ST. IVES,PE27 5BH
Number: | 10515979 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 EARLS COURT ROAD,SALISBURY,SP4 7LU
Number: | 10909768 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B BOXWELL ROAD,BERKHAMSTED,HP4 3ET
Number: | 08763954 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CEDAR PARK COBHAM ROAD,WIMBOURNE,BH21 7SF
Number: | 09559501 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,KING'S LYNN,PE32 2RD
Number: | 07113297 |
Status: | ACTIVE |
Category: | Private Limited Company |