SMASHED APPLE MEDIA LIMITED

50a Bridge Street, Northampton, NN1 1PA
StatusDISSOLVED
Company No.06631672
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years11 months, 29 days

SUMMARY

SMASHED APPLE MEDIA LIMITED is an dissolved private limited company with number 06631672. It was incorporated 15 years, 10 months, 25 days ago, on 26 June 2008 and it was dissolved 11 months, 29 days ago, on 23 May 2023. The company address is 50a Bridge Street, Northampton, NN1 1PA.



Company Fillings

Gazette dissolved compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Hughes

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Hughes

Change date: 2015-03-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-10

Officer name: Mr Gareth Hughes

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-10

Officer name: Mr Gareth Hughes

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: , 2 West Rising, Northampton, NN4 0TR, England

Change date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-12

Old address: , 49 Baines Way, Grange Park, Northampton, Northamptonshire, NN4 5DP, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 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: 20 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Hughes

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed adrian john david hughes

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADTECH PROPERTY MAINTENANCE LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:09097951
Status:ACTIVE
Category:Private Limited Company

D'ANGIBAU LLP

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:OC333282
Status:LIQUIDATION
Category:Limited Liability Partnership

NICE & NEAT CLEANING SERVICES LTD

36 UPPER ABBEY ROAD,BELVEDERE,DA17 5AJ

Number:11895508
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL AGILE PROPERTY DEVELOPMENT LIMITED

MARSH FARM COTTAGE STONEY LANE,COLCHESTER,CO7 0SR

Number:09362488
Status:ACTIVE
Category:Private Limited Company

SEMANTIC LOGIC LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09266472
Status:ACTIVE
Category:Private Limited Company

TIM BYGRAVES CONSULTING LIMITED

4 OSWALD CLOSE,LEATHERHEAD, SURREY,KT22 9UG

Number:08978701
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