SUPERVISION MEDIA UK LIMITED
Status | DISSOLVED |
Company No. | 06296859 |
Category | Private Limited Company |
Incorporated | 29 Jun 2007 |
Age | 16 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2016 |
Years | 7 years, 10 months, 20 days |
SUMMARY
SUPERVISION MEDIA UK LIMITED is an dissolved private limited company with number 06296859. It was incorporated 16 years, 11 months, 9 days ago, on 29 June 2007 and it was dissolved 7 years, 10 months, 20 days ago, on 19 July 2016. The company address is Suite 1 1st Floor Suite 1 1st Floor, London, W1W 6AN.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2016
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr John Webber
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Daniel Alexander Webber
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Lionel Gerald Curry
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Jacob Stephen Lew
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Alexander Webber
Documents
Termination secretary company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Webber
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Old address: Second Floor 24-32 Stephenson Way London NW1 2HD England
Change date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 28 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change person secretary company with change date
Date: 22 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Jacob Stephen Lew
Documents
Accounts amended with made up date
Date: 09 Apr 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 24 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 full list shareholders
Date: 10 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Appoint person secretary company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Alexander Webber
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: 87 Wimpole Street London W1G 9RL
Change date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Capital allotment shares
Date: 03 Dec 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 1,742 GBP
Documents
Resolution
Date: 03 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 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 full list shareholders
Date: 19 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Termination secretary company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cp Secretaries Limited
Documents
Appoint person secretary company with name
Date: 14 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jacob Stephen Lew
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Jakobi
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 28/12/2008
Documents
Some Companies
26 STEVENTON ROAD,ABINGDON,OX14 4LE
Number: | 10974840 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 SYDNEY STREET,LONDON,SW3 6NR
Number: | 11039616 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING TECHNICAL SERVICES LIMITED
11 POLLARD ROAD,MORDEN,SM4 6EG
Number: | 09047833 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRESHING BARN,OSWESTRY,SY10 9AD
Number: | 11811526 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 09353941 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEFIELD GARAGE,STONE,ST15 8HF
Number: | 09630244 |
Status: | ACTIVE |
Category: | Private Limited Company |