REVIVE DIGITAL MEDIA LIMITED

3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend On Sea, SS1 1JE, Essex
StatusDISSOLVED
Company No.06630355
CategoryPrivate Limited Company
Incorporated25 Jun 2008
Age15 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 2 months, 12 days

SUMMARY

REVIVE DIGITAL MEDIA LIMITED is an dissolved private limited company with number 06630355. It was incorporated 15 years, 11 months, 22 days ago, on 25 June 2008 and it was dissolved 8 years, 2 months, 12 days ago, on 05 April 2016. The company address is 3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend On Sea, SS1 1JE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE

Old address: 32 Clarence Street Southend-on-Sea SS1 1BD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-14

Officer name: Mr Philip Anthony Thomas

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2014

Category: Address

Type: AD02

Old address: 32a West Street Rochford Essex SS4 1AJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: Suite 2 Chichester House 45 Chichester Road Southend Essex SS1 1JU

Change date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Holland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Thomas

Change date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Thomas

Change date: 2010-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Christopher Holland

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pathom media LIMITED\certificate issued on 10/03/09

Documents

View document PDF

Incorporation company

Date: 25 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAZILL PR LTD

3/5, 135, BISSETS LTD,GLASGOW,G1 2JA

Number:SC581301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDGEGREY SCANDINAVIAN CENTRE DEVELOPMENTS

4 LONDON WALL BUILDINGS,LONDON,

Number:LP003239
Status:ACTIVE
Category:Limited Partnership

MUTUM INVESTMENTS LP

25 FENTON PLACE,EAST KILBRIDE,G75 9FL

Number:SL032563
Status:ACTIVE
Category:Limited Partnership

OAK ORCHARD UK LTD

25 TILBURY CLOSE,ORPINGTON,BR5 2JR

Number:11374192
Status:ACTIVE
Category:Private Limited Company

PHOENIX DISPLAY LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:08142390
Status:ACTIVE
Category:Private Limited Company

THAMES 360 LTD

8 HORSESHOE PARK,READING,RG8 7JW

Number:10950511
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