GUNPOWDER MEDIA COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 06260790 |
Category | Private Limited Company |
Incorporated | 29 May 2007 |
Age | 16 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2015 |
Years | 8 years, 5 months, 24 days |
SUMMARY
GUNPOWDER MEDIA COMMUNICATIONS LIMITED is an dissolved private limited company with number 06260790. It was incorporated 16 years, 11 months, 29 days ago, on 29 May 2007 and it was dissolved 8 years, 5 months, 24 days ago, on 03 December 2015. The company address is 10/12 New College Parade, Finchley Road, NW3 5EP, London, United Kingdom.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2014
Action Date: 17 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2013
Action Date: 17 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-17
Documents
Liquidation voluntary arrangement completion
Date: 14 Aug 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary statement of affairs with form attached
Date: 23 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Jul 2012
Action Date: 05 May 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-05-05
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Old address: 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom
Change date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 16 May 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Robins
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Collyer
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Burns-Howell
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philippa Robins
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Burns-Howell
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Bruce Wigmore
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael John Collyer
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Old address: 66 Wigmore Street London W1U 2SB
Change date: 2010-04-09
Documents
Legacy
Date: 19 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 19/08/2009 from 54 weald lane harrow middlesex HA3 5EX united kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from 2ND floor 69 wigmore street london W1U 1PZ
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip may
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/09/2008
Documents
Legacy
Date: 06 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maurice henchey
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: 69 wigmore street london W1U 1PZ
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ANY BUILDING CARPENTRY LIMITED
4A ROMAN ROAD,LONDON,E6 3RX
Number: | 05247083 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STONEHALL AVENUE,ILFORD,IG1 3SH
Number: | 07089164 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 10010405 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR NAPIER HOUSE,WARWICK,CV34 5HQ
Number: | 01582753 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE CONSTRUCTION RECRUITMENT LIMITED
GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN
Number: | 09614473 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WOODEND DRIVE,GLASGOW,G13 1QS
Number: | SC444034 |
Status: | ACTIVE |
Category: | Private Limited Company |