CONSOLIDATED MEDIA LTD
Status | DISSOLVED |
Company No. | 05279731 |
Category | Private Limited Company |
Incorporated | 08 Nov 2004 |
Age | 19 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 years, 2 months, 13 days |
SUMMARY
CONSOLIDATED MEDIA LTD is an dissolved private limited company with number 05279731. It was incorporated 19 years, 6 months, 24 days ago, on 08 November 2004 and it was dissolved 6 years, 2 months, 13 days ago, on 20 March 2018. The company address is Suite B 29 Harley Street, London, W1G 9QR.
Company Fillings
Gazette filings brought up to date
Date: 12 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-09
Psc name: Matteo Bodini
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Adrian Sorin Dumitru Nedelcu
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-20
Officer name: Matteo Bodini
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadyezhda Crawford
Termination date: 2016-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Sorin Dumitru Nedelcu
Appointment date: 2016-02-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
Change date: 2013-07-02
Documents
Termination secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Coales
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nadyezhda Crawford
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type dormant
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type dormant
Date: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type dormant
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edwina Coales
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type dormant
Date: 07 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 09/11/04 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
IRONWOOD ASSET MANAGEMENT LIMITED
RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR
Number: | 10703598 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT
Number: | 06203485 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 EAST ROAD,KINGSTON UPON THAMES,KT2 6EJ
Number: | 10185274 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD WIX ROAD,CLACTON-ON-SEA,CO16 0AT
Number: | 11468676 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09500256 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM BUSINESS CONSULTING LIMITED
MAPLE TREE BARN GRUNDISBURGH ROAD,WOODBRIDGE,IP13 6QE
Number: | 07151884 |
Status: | ACTIVE |
Category: | Private Limited Company |