INBOX MEDIA LTD

Albert Works Albert Works, Sheffield, S1 4RG, England
StatusDISSOLVED
Company No.04308168
CategoryPrivate Limited Company
Incorporated19 Oct 2001
Age22 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 6 days

SUMMARY

INBOX MEDIA LTD is an dissolved private limited company with number 04308168. It was incorporated 22 years, 7 months, 30 days ago, on 19 October 2001 and it was dissolved 2 years, 2 months, 6 days ago, on 12 April 2022. The company address is Albert Works Albert Works, Sheffield, S1 4RG, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Mr Andrew Robert Fryatt

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sprot

Termination date: 2020-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-08

Officer name: Michael Sprot

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Andrew Robert Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

New address: Albert Works Sidney Street Sheffield S1 4RG

Old address: Players House 300 Attercliffe Common Sheffield S9 2AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sprot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Sprot

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Mcintyre

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Mcintyre

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Move registers to sail company

Date: 10 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Gardner

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katharine Mcintyre

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Sarah Mcintyre

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Sadler

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Sadler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Langdon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from couching house couching street watlington oxfordshire OX49 5PX england

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gregory minns

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed keith john sadler

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from 41 couching house couching street watlington oxfordshire OX49 5PX

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr greg minns

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helena stevens

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary stevens

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary helena stevens

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from contact house high street, wanborough swindon wiltshire SN4 0AE

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard benedict langdon

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/11/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 12/12/01 from: allford bryant burford street lechlade gloucestershire GL7 3AP

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B CONTRACT CARS LTD

UNIT 10 HEATH VIEW, POND LANE,BISHOP'S STORTFORD,CM22 7AB

Number:11214525
Status:ACTIVE
Category:Private Limited Company

COASTAL CATERING UK LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:10607328
Status:ACTIVE
Category:Private Limited Company

MACKINTOSH LIMITED

MACKINTOSH HOUSE, WATERFORD,LANCASHIRE,BB9 8AQ

Number:01160398
Status:ACTIVE
Category:Private Limited Company

MUSIC MOVERS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11240701
Status:ACTIVE
Category:Private Limited Company

RG DECO SUPPLIES LIMITED

59 ALBERT ROAD,POOLE,BH12 2BU

Number:11403091
Status:ACTIVE
Category:Private Limited Company

STORETEX LIMITED

PEN Y FFRITH,CONWY,LL26 0NY

Number:05188944
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