ALL ABOUT MEDIA LIMITED

Northgate Northgate, Leeds, LS2 7PN, West Yorkshire, England
StatusDISSOLVED
Company No.07000379
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 29 days

SUMMARY

ALL ABOUT MEDIA LIMITED is an dissolved private limited company with number 07000379. It was incorporated 14 years, 8 months, 24 days ago, on 25 August 2009 and it was dissolved 2 years, 29 days ago, on 19 April 2022. The company address is Northgate Northgate, Leeds, LS2 7PN, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Oct 2018

Category: Address

Type: AD02

New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN

Old address: C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 26 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eliot James Lowe

Change date: 2017-08-26

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Oct 2018

Category: Address

Type: AD03

New address: C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: 10 South Parade Leeds West Yorkshire LS1 5QS

Change date: 2018-06-13

New address: Northgate North Street Leeds West Yorkshire LS2 7PN

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eliot James Lowe

Change date: 2017-08-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eliot James Lowe

Change date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Oct 2014

Category: Address

Type: AD02

New address: C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS

Old address: Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: Central House St. Paul's Street Leeds West Yorkshire LS1 2TE

Change date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: Eliot James Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Move registers to sail company

Date: 30 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eliot James Lowe

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: Central House 47 St Paul`S Street Leeds West Yorkshire LS1 2TE England

Documents

View document PDF

Change sail address company

Date: 30 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 05 Aug 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all about media (uk) LIMITED\certificate issued on 23/11/09

Documents

View document PDF

Change of name notice

Date: 23 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 25/08/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed eliot lowe

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARARA CONSULTING LTD

100 JOSEPH COURT AMHURST PARK,LONDON,N16 5AH

Number:11032828
Status:ACTIVE
Category:Private Limited Company

CANDIDATE INTERNATIONAL LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10234626
Status:LIQUIDATION
Category:Private Limited Company

COCA-COLA EUROPEAN PARTNERS (INITIAL LP) LIMITED

PEMBERTON HOUSE,UXBRIDGE,UB8 1EZ

Number:11804810
Status:ACTIVE
Category:Private Limited Company

D W & E ARMSTRONG PROPERTIES LLP

HORWICH RECYCLING CENTRE CHORLEY NEW ROAD,BOLTON,BL6 5NJ

Number:OC337075
Status:ACTIVE
Category:Limited Liability Partnership

INCAPI STUDIOS LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10628249
Status:ACTIVE
Category:Private Limited Company
Number:FC001167
Status:ACTIVE
Category:Other company type

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