NEW INK MEDIA LIMITED
Status | DISSOLVED |
Company No. | 05751902 |
Category | Private Limited Company |
Incorporated | 22 Mar 2006 |
Age | 18 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 6 months, 8 days |
SUMMARY
NEW INK MEDIA LIMITED is an dissolved private limited company with number 05751902. It was incorporated 18 years, 2 months, 14 days ago, on 22 March 2006 and it was dissolved 5 years, 6 months, 8 days ago, on 27 November 2018. The company address is Seventh Floor Seventh Floor, London, WC1V 6XX.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Change corporate secretary company with change date
Date: 23 Apr 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-01-01
Officer name: Olswang Cosec Limited
Documents
Gazette filings brought up to date
Date: 14 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Nicholls
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Tenenbaum
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Tenenbaum
Documents
Annual return company with made up date
Date: 03 Jan 2014
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 02 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
Date: 20 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 27 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Viscount Thomas Orlando Chandos
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director olswang directors 2 LIMITED logged form
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director olswang directors 1 LIMITED logged form
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/08/06--------- £ si 13000@1
Documents
Certificate change of name company
Date: 29 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 531 LIMITED\certificate issued on 29/08/07
Documents
Accounts with accounts type full
Date: 14 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/07/06--------- £ si 69200@1
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 24 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/07/06
Documents
Resolution
Date: 24 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/04/06--------- £ si 8799@1=8799 £ ic 1/8800
Documents
Legacy
Date: 03 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/04/06
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 CHEAPSIDE,DERBY,DE1 1BR
Number: | 10960505 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ABERFORD ROAD,WAKEFIELD,WF1 4AJ
Number: | 10163223 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDUCATIONAL INITIATIVES AND SUPPORT LIMITED
10 DAWS HILL LANE,HIGH WYCOMBE,HP11 1PW
Number: | 08874157 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 DORCAN BUSINESS CENTRE,SWINDON,SN3 5HQ
Number: | 09854545 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UK COMPETITIVE TELECOMMUNICATIONS ASSOCIATION
10 FITZROY SQUARE,LONDON,W1T 5HP
Number: | 04769611 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TINA BAIN OCCUPATIONAL HEALTH LTD.
69 AULTMORE DRIVE,MOTHERWELL,ML1 4FN
Number: | SC575037 |
Status: | ACTIVE |
Category: | Private Limited Company |