BURMEDIA INVESTMENTS LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.03060487
CategoryPrivate Limited Company
Incorporated24 May 1995
Age28 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution06 Dec 2017
Years6 years, 5 months, 11 days

SUMMARY

BURMEDIA INVESTMENTS LIMITED is an dissolved private limited company with number 03060487. It was incorporated 28 years, 11 months, 24 days ago, on 24 May 1995 and it was dissolved 6 years, 5 months, 11 days ago, on 06 December 2017. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2017

Action Date: 21 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 80 Strand London WC2R 0RL

New address: Acre House 11-15 William Road London NW1 3ER

Change date: 2016-04-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: John Richard Ashworth

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 28 May 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 28 May 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 28 May 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 12 May 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 12 May 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 12 May 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Johnson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Ashworth

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Midgley

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Colville

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Daniel Marshall

Documents

View document PDF

Legacy

Date: 14 May 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 14 May 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Jane Dale

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daksha Hirani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daksha Hirani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Miller

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Kate Miranda Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Braunhofer

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Capital

Type: SH19

Date: 2010-09-14

Capital : 5,000 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/09/10

Documents

View document PDF

Resolution

Date: 14 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 29 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Andrew Jones

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Jennifer Sandra Braunhofer

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Hulton Colville

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Alan Charles Miller

Documents

View document PDF

Resolution

Date: 09 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jennifer burton / 05/09/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 27/11/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2006

Action Date: 27 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-27

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 27 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-27

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2004

Action Date: 27 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2003

Action Date: 27 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-27

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 05/12/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2002

Action Date: 27 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-27

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2001

Action Date: 27 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-27

Documents

View document PDF

Resolution

Date: 17 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 27 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-27

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1999

Action Date: 27 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-27

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1998

Action Date: 27 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-27

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF


Some Companies

ARIGATOU PRODUCTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11550843
Status:ACTIVE
Category:Private Limited Company

CGRENDER LTD

30 THORESBY AVENUE,GEDLING,NG4 4FQ

Number:09724440
Status:ACTIVE
Category:Private Limited Company

FAR FUTURE SERVICES LIMITED

RAWDON HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2GN

Number:11090159
Status:ACTIVE
Category:Private Limited Company

IBH SECURITY SERVICES LTD

AMBERLEY ROAD,LEEDS,LS12 1EL

Number:11253029
Status:ACTIVE
Category:Private Limited Company

MURPHY'S SOUTHPORT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11754933
Status:ACTIVE
Category:Private Limited Company

QUAKERS YARD COMMUNITY ASSOCIATION

QUAKERS YARD COMMUNITY CENTRE CAERPHILLY ROAD,TREHARRIS,CF46 5DF

Number:05777768
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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