GUNPOWDER MEDIA COMMUNICATIONS LIMITED

10/12 New College Parade, Finchley Road, NW3 5EP, London, United Kingdom
StatusDISSOLVED
Company No.06260790
CategoryPrivate Limited Company
Incorporated29 May 2007
Age16 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution03 Dec 2015
Years8 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

Gazette dissolved liquidation

Date: 03 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Aug 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 16 May 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Robins

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Collyer

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Burns-Howell

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippa Robins

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Burns-Howell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip may

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maurice henchey

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY BUILDING CARPENTRY LIMITED

4A ROMAN ROAD,LONDON,E6 3RX

Number:05247083
Status:ACTIVE
Category:Private Limited Company

DESIGNER TRAINING LIMITED

2 STONEHALL AVENUE,ILFORD,IG1 3SH

Number:07089164
Status:ACTIVE
Category:Private Limited Company

MILBURN PROPERTIES LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:10010405
Status:ACTIVE
Category:Private Limited Company

NAP BRANDS LIMITED

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

START DIGITAL LTD

22 WOODEND DRIVE,GLASGOW,G13 1QS

Number:SC444034
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