ASCENT MEDIA LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03014792
CategoryPrivate Limited Company
Incorporated26 Jan 1995
Age29 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution24 Oct 2018
Years5 years, 7 months, 17 days

SUMMARY

ASCENT MEDIA LIMITED is an dissolved private limited company with number 03014792. It was incorporated 29 years, 4 months, 15 days ago, on 26 January 1995 and it was dissolved 5 years, 7 months, 17 days ago, on 24 October 2018. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: 14-18 City Road Cardiff CF24 3DL

New address: 15 Canada Square London E14 5GL

Change date: 2018-02-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-01-25

Documents

View document PDF

Legacy

Date: 25 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/18

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2015

Category: Address

Type: AD02

Old address: Latham & Watkins 99 Bishopsgate London EC2M 3XF

New address: C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Old address: 1 Stephen Street London W1T 1AT England

Change date: 2013-03-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Edward Niles

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 03014792 LIMITED\certificate issued on 27/02/13

Documents

View document PDF

Annual return company with made up date

Date: 06 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date

Date: 06 Feb 2013

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Platisa

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Administrative restoration company

Date: 05 Feb 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 22 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 30 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-24

Old address: , 1 Stephen Street, London, W1T 1AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: George Platisa

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: William Niles

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Neil Watson

Change date: 2009-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Statement of affairs

Date: 10 Sep 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 17/07/09\gbp si 15000000@1=15000000\gbp ic 41344203/56344203\

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/07/09

Documents

View document PDF

Resolution

Date: 14 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 31/10/08\gbp si 4843203@1=4843203\gbp ic 36501000/41344203\

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/08

Documents

View document PDF

Resolution

Date: 09 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 1500000@1=1500000 £ ic 35001000/36501000

Documents

View document PDF

Resolution

Date: 30 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Capital

Type: 123

Description: £ nc 38001000/40501000 11/07/07

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/04/07--------- £ si 2000000@1=2000000 £ ic 33001000/35001000

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 123

Description: £ nc 34001000/38001000 04/04/07

Documents

View document PDF

Resolution

Date: 22 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Capital

Type: 123

Description: £ nc 31001000/32001000 31/01/07

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si 2000000@1=2000000 £ ic 31001000/33001000

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/07

Documents

View document PDF

Resolution

Date: 22 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 25/04/05 from: 48 charlotte street, london, W1T 2NS

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 06 Mar 2004

Category: Miscellaneous

Type: MISC

Description: Amending 88(2) dated 260603

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 14 Jan 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Capital

Type: 88(2)O

Description: Ad 26/06/03--------- £ si 31000000@1

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 12/01/04 from: 48 charlotte street, london, W1T 2NS

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 14 Aug 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/06/03--------- £ si 31000000@1=31000000 £ ic 1000/31001000

Documents

View document PDF


Some Companies

3G ASSET MANAGEMENT LTD

DSI BUSINESS RECOVERY ASHFIELD HOUSE,OSSETT,WF5 8AL

Number:08608032
Status:LIQUIDATION
Category:Private Limited Company

INTUITIVE PROJECTS LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11801613
Status:ACTIVE
Category:Private Limited Company

KEATES HULME (CHEADLE) LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:10186819
Status:ACTIVE
Category:Private Limited Company

MY HOME BUILDERS LTD

318B OUNDLE ROAD,PETERBOROUGH,PE2 9QP

Number:10807605
Status:ACTIVE
Category:Private Limited Company

MYGOLFBUGGY LIMITED

THE COTTAGE KIRKBY PARKS FARM,SELSTON,NG16 6BG

Number:11792578
Status:ACTIVE
Category:Private Limited Company

TARTAN PASTA LIMITED

20 MERRYTON AVENUE,GLASGOW,G46 6DT

Number:SC327481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source