SPLASH ONLINE MEDIA LIMITED

Brentmead House Brentmead House, London, N12 9RU
StatusDISSOLVED
Company No.05249895
CategoryPrivate Limited Company
Incorporated05 Oct 2004
Age19 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution30 Jun 2011
Years12 years, 11 months, 16 days

SUMMARY

SPLASH ONLINE MEDIA LIMITED is an dissolved private limited company with number 05249895. It was incorporated 19 years, 8 months, 11 days ago, on 05 October 2004 and it was dissolved 12 years, 11 months, 16 days ago, on 30 June 2011. The company address is Brentmead House Brentmead House, London, N12 9RU.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: 23 Regent Street Nottingham Nottinghamshire NG1 5BS

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Rush

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 04 Jan 2010

Category: Capital

Type: SH01

Capital : 8,056 GBP

Date: 2010-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jerome Brian Rush

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Louis Simon Lieber

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aran Malachy Collins

Change date: 2009-10-01

Documents

View document PDF

Statement of companys objects

Date: 01 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 02 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2009

Action Date: 12 Oct 2009

Category: Capital

Type: SH01

Capital : 7,596 GBP

Date: 2009-10-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Oct 2009

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2009

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 25/06/09 gbp si 228@1=228 gbp ic 6937/7165

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed aran malachy collins

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david louis lieber

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed philip john mccauley

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael storfer

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/11/08 gbp si 686@1=686 gbp ic 6251/6937

Documents

View document PDF

Memorandum articles

Date: 28 May 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 22 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tenasta LIMITED\certificate issued on 26/05/09

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 88(2)

Description: Ad 21/01/09 gbp si 543@1=543 gbp ic 5708/6251

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 88(2)

Description: Ad 06/04/09 gbp si 1136@1=1136 gbp ic 4572/5708

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from palladium house 1-4 argyll street london W1F 7LD

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary emma churcher holt

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from 67/69 george street london W1U 8LT

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed trevor patrick crowley

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed trevor patrick crowley

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/12/07--------- £ si 572@1=572 £ ic 4000/4572

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/06/07--------- £ si 576@1=576 £ ic 3424/4000

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/06/07--------- £ si 1000@1=1000 £ ic 2424/3424

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/03/06--------- £ si 409@1=409 £ ic 2015/2424

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/03/06--------- £ si 1815@1=1815 £ ic 200/2015

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/10/05--------- £ si 15@1=15 £ ic 185/200

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/09/05--------- £ si 184@1=184 £ ic 1/185

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G LEWIS CONSULTANTS LIMITED

GROSVENOR LODGE,TUNBRIDGE WELLS,TN1 2AZ

Number:11835437
Status:ACTIVE
Category:Private Limited Company

HAWKSCREST LIMITED

THE OLD CHURCH, QUICKS ROAD,LONDON,SW19 1EX

Number:02475911
Status:ACTIVE
Category:Private Limited Company

OLIVINE CONSULTING LTD

PARKER CAVENDISH,STANMORE,HA7 4XR

Number:11149334
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE PROPERTIES LIMITED

2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:11774246
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 19 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005988
Status:ACTIVE
Category:Limited Partnership

ROBINIA DEVELOPMENTS LIMITED

PENTHOUSE B,POOLE,BH13 6JR

Number:07363741
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