OCTOPUS MEDIA LTD
Status | LIQUIDATION |
Company No. | 06701506 |
Category | Private Limited Company |
Incorporated | 18 Sep 2008 |
Age | 15 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
OCTOPUS MEDIA LTD is an liquidation private limited company with number 06701506. It was incorporated 15 years, 8 months, 19 days ago, on 18 September 2008. The company address is Rotterdam House Rotterdam House, Newcastle Upon Tyne, NE1 3DY.
Company Fillings
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: 500 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9BL
Change date: 2014-03-21
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 20 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 20 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gallagher
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Bartlett
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Abbas
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amair Mohammed
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-17
Officer name: Mr Amair Mohammed
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stanley Bartlett
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Gallagher
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Ajmal Abbas
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: C/O Lee & Co Accountants 531 a Wilmslow Road Withington Manchester Lancashire M20 4BA
Change date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amair Mohammed
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Mrs Sarah Aslam
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Old address: 270 Wingrove Road Fenham Newcastle Tyne & Wear NE4 9EE
Change date: 2010-08-19
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Some Companies
23A KENILWORTH GARDENS,HAYES,UB4 0AY
Number: | 05607626 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HIGHWORTH CLOSE,HIGH WYCOMBE,HP13 7PJ
Number: | 10878159 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WALSWORTH ROAD,HITCHIN,SG4 9SP
Number: | 05705144 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 08134497 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 BRYNMILL AVENUE,SWANSEA,SA2 0BT
Number: | 11610300 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007400 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |