WESSEX MEDIA LTD

Ravenswell Beacon Road Ravenswell Beacon Road, Dartmouth, TQ6 0BS, Devon, England
StatusDISSOLVED
Company No.05388527
CategoryPrivate Limited Company
Incorporated10 Mar 2005
Age19 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution24 Sep 2013
Years10 years, 7 months, 23 days

SUMMARY

WESSEX MEDIA LTD is an dissolved private limited company with number 05388527. It was incorporated 19 years, 2 months, 7 days ago, on 10 March 2005 and it was dissolved 10 years, 7 months, 23 days ago, on 24 September 2013. The company address is Ravenswell Beacon Road Ravenswell Beacon Road, Dartmouth, TQ6 0BS, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mark Andrew Goodman Simpson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-05

Officer name: Mark Andrew Goodman Simpson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Old address: Ravenswell Beacon Road Kingswear Dartmouth Devon TQ6 0BS England

Change date: 2012-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Old address: The Mount Ridley Hill Kingswear Dartmouth Devon TQ6 0BY

Change date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-31

Officer name: Ruth Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from the mount ridley hill kingswear dartmouth devon TQ6 0BY england

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from c/o smith & williamson old library chambers 21 chipper lane, salisbury wiltshire SP1 1BG

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / mark simpson / 16/05/2008 / HouseName/Number was: , now: the mount; Street was: fiddleford mill farmhouse, now: ridley hill; Area was: fiddleford, now: kingswear; Post Town was: sturminster newton, now: dartmouth; Region was: dorset, now: devon; Post Code was: DT10 2BX, now: TQ6 0BY; Country was: , n

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ruth simpson / 16/05/2008 / HouseName/Number was: , now: the mount; Street was: fiddleford mill farmhouse, now: ridley hill; Area was: fiddleford, now: kingswear; Post Town was: sturminster newton, now: dartmouth; Region was: dorset, now: devon; Post Code was: DT10 2BX, now: TQ6 0BY; Country was: , now: england

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed littleton house developments and services LTD\certificate issued on 28/12/07

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castle house developments limite d\certificate issued on 03/04/06

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH WALK (BLETCHINGLEY) MANAGEMENT LTD

104 HIGH STREET,DORKING,RH4 1AZ

Number:08344559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COURT INFORMATION LIMITED

LANE HEAD,BANBURY,OX15 5RT

Number:03198507
Status:ACTIVE
Category:Private Limited Company

DRAGONS INNOVATIONS LIMITED

LANCASTER HOUSE,WINDSOR,SL4 1HD

Number:01608125
Status:ACTIVE
Category:Private Limited Company

LOMAN BENEVOLENT FOUNDATION

24 GREAT KING STREET,,

Number:SL001638
Status:ACTIVE
Category:Limited Partnership

RECYCLE CENTRE LIMITED

UNIT 61 WYMESWOLD INDUSTRIAL ESTATE,LOUGHBOROUGH,LE12 5TY

Number:07200303
Status:ACTIVE
Category:Private Limited Company

T.E.PENNY & CO.LIMITED

7A GATESHEAD CLOSE,SANDY,SG19 1RS

Number:00387300
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