FIRST STATE MEDIA UK LIMITED

3 Nightingale Place 3 Nightingale Place, Wobaston Road, Wolverhampton, West Midlands Wv95hf
StatusDISSOLVED
Company No.05956855
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution17 May 2011
Years13 years, 30 days

SUMMARY

FIRST STATE MEDIA UK LIMITED is an dissolved private limited company with number 05956855. It was incorporated 17 years, 8 months, 11 days ago, on 05 October 2006 and it was dissolved 13 years, 30 days ago, on 17 May 2011. The company address is 3 Nightingale Place 3 Nightingale Place, Wobaston Road, Wolverhampton, West Midlands Wv95hf.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mollett

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mollett

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Harvey

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Dobinson

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Mcmellon

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mcmellon

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew John Mollett

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Mollett

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Mar 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/10/06--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 05 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 WARREN STREET MANAGEMENT COMPANY LIMITED

FLAT 3 OCEAN COURT,PLYMOUTH,PL1 4QA

Number:06700945
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONWAY MANAGEMENT LLP

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:OC356154
Status:ACTIVE
Category:Limited Liability Partnership

EDPC CONSULTING LTD

108 CRAIG ROAD,STOCKPORT,SK4 2BN

Number:10287307
Status:ACTIVE
Category:Private Limited Company

MODERN ART SOCIETY (ENGLAND) LIMITED(THE)

19-23 WHITE LION STREET,ISLINGTON,N1 9PD

Number:00149199
Status:ACTIVE
Category:Private Limited Company

ROCHAMAR ACCOUNTING LIMITED

QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW

Number:11230180
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN SKINCARE SYSTEMS LLP

56 HIGH STREET,BROADWAY,WR12 7DT

Number:OC416086
Status:ACTIVE
Category:Limited Liability Partnership

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