LONDON 2012 MEDIA LIMITED

Suite 100, The Studio Suite 100, The Studio, Elstree, WD6 3EW, Herts
StatusDISSOLVED
Company No.05503819
CategoryPrivate Limited Company
Incorporated08 Jul 2005
Age18 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 3 months, 25 days

SUMMARY

LONDON 2012 MEDIA LIMITED is an dissolved private limited company with number 05503819. It was incorporated 18 years, 11 months, 8 days ago, on 08 July 2005 and it was dissolved 11 years, 3 months, 25 days ago, on 19 February 2013. The company address is Suite 100, The Studio Suite 100, The Studio, Elstree, WD6 3EW, Herts.



Company Fillings

Gazette dissolved compulsory

Date: 19 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Cowan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change corporate director company with change date

Date: 16 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-01

Officer name: Access Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Access Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW GLOBAL GROUP PLC

BELVEDERE,MANCHESTER,M2 4AW

Number:08649661
Status:ACTIVE
Category:Public Limited Company

CAPRICORN RETAIL LIMITED

25 GROVER WALK,STANFORD-LE-HOPE,SS17 7LP

Number:10200257
Status:ACTIVE
Category:Private Limited Company

DPC CARS LIMITED

125 HELEN STREET,GLASGOW,G51 3HD

Number:SC302150
Status:ACTIVE
Category:Private Limited Company

ITALIAN DINING LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:07661629
Status:ACTIVE
Category:Private Limited Company

KUBI HEALTHCARE LTD

82 CAMPDEN ROAD,SOUTH CROYDON,CR2 7EP

Number:11658416
Status:ACTIVE
Category:Private Limited Company

PLASMERTON LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:02738800
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