TEES VALLEY CHRISTIAN MEDIA
Status | DISSOLVED |
Company No. | 05303161 |
Category | |
Incorporated | 02 Dec 2004 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 28 days |
SUMMARY
TEES VALLEY CHRISTIAN MEDIA is an dissolved with number 05303161. It was incorporated 19 years, 6 months, 2 days ago, on 02 December 2004 and it was dissolved 4 years, 4 months, 28 days ago, on 07 January 2020. The company address is Unit 211, Stockton Business Centre Unit 211, Stockton Business Centre, Stockton-on-tees, TS18 1DW, Cleveland.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Cessation of a person with significant control
Date: 20 Sep 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacob Thomas Waters
Cessation date: 2019-01-01
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Thomas Waters
Termination date: 2019-03-26
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cunningham
Termination date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafal Deputat
Termination date: 2018-05-11
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-31
Psc name: Jacob Thomas Waters
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Karen Mary Pilkington
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Christopher Randall
Appointment date: 2017-10-06
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adam Christopher Randall
Appointment date: 2017-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Paula Maureen Hocking
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr Stephen Cunningham
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Thomas Waters
Appointment date: 2017-08-31
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rafal Deputat
Appointment date: 2017-03-20
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-24
Officer name: Gary Jackson
Documents
Annual return company with made up date no member list
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 31 Jul 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Gavin Robinson
Termination date: 2014-05-14
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Jackson
Documents
Annual return company with made up date no member list
Date: 19 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robinson
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Paula Maureen Hocking
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Mary Pilkington
Documents
Annual return company with made up date no member list
Date: 21 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Dixon
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Mullis
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 28 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Simon Robinson
Change date: 2009-10-10
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Mullis
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Arthur Dixon
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Stage
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stage
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Hauxwell
Documents
Appoint person secretary company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Gavin Robinson
Documents
Annual return company with made up date no member list
Date: 10 Dec 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from 27 st anns terrace portrack stockton on tees teeside TS18 2HT
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/07
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 12 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/06
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/12/05
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
EXPERIENCE IT NOW TRAVEL LIMITED
30A HIGH STREET,NEWHAVEN,BN9 9PD
Number: | 10703509 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KEELINGS, BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 04313814 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TREVENNA ROAD,BRISTOL,BS3 2QX
Number: | 09204479 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWLING MANOR,CHELTENHAM,GL54 5TA
Number: | 11450649 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MONTGOMERY ACADEMY TRUST
ELLIS HOUSE,WATH-UPON-DEARNE,S63 6BB
Number: | 10482806 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 KATHLEEN ROAD,,SW11 2JR
Number: | OC310093 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |