HELIX MEDIA LIMITED

Sanderling House 1071 Warwick Road Sanderling House 1071 Warwick Road, Birmingham, B27 6QT
StatusDISSOLVED
Company No.05118012
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 17 days
JurisdictionEngland Wales
Dissolution14 May 2013
Years11 years, 7 days

SUMMARY

HELIX MEDIA LIMITED is an dissolved private limited company with number 05118012. It was incorporated 20 years, 17 days ago, on 04 May 2004 and it was dissolved 11 years, 7 days ago, on 14 May 2013. The company address is Sanderling House 1071 Warwick Road Sanderling House 1071 Warwick Road, Birmingham, B27 6QT.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: 6 Maida Vale Business Centre Mead Road Cheltenham GL53 7ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Gavin Howard James Griffiths

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Griffiths

Change date: 2010-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed maurice john edgington

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael carter

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 287

Description: Registered office changed on 13/05/2008 from 9 rickett street london SW6 1RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Resolution

Date: 01 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 122

Description: S-div 17/10/06

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/05/04-15/11/04 £ si 99@1=99 £ ic 55/154

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 06/07/04 from: 10 windmill rise kingston upon thames surrey KT2 7TU

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/05/04--------- £ si 54@1=54 £ ic 1/55

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR TIM PEARCE LTD

204 MAULDETH RD,MANCHESTER,M19 1AJ

Number:10010939
Status:ACTIVE
Category:Private Limited Company

FFP OKHAVHE LIMITED

88 NORTH GATE,NOTTINGHAM,NG7 7FU

Number:09592732
Status:ACTIVE
Category:Private Limited Company

JACAM CONSULTING LIMITED

89 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:09447938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAEY SNOW LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11365649
Status:ACTIVE
Category:Private Limited Company

JAMES GRANT & CO. (BELFAST) LIMITED

89 MALONE AVENUE,BELFAST,BT9 6EQ

Number:NI005187
Status:ACTIVE
Category:Private Limited Company

ORCHARD BUILDING SOLUTIONS LTD

UNIT 7, SUITE 9 IMPERIAL ROAD,LONDON,SW6 2AG

Number:06798523
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