PARALLEL MEDIA KOREA (NEW MEDIA) LIMITED

3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England
StatusDISSOLVED
Company No.07007489
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution24 Apr 2018
Years6 years, 1 month, 23 days

SUMMARY

PARALLEL MEDIA KOREA (NEW MEDIA) LIMITED is an dissolved private limited company with number 07007489. It was incorporated 14 years, 9 months, 15 days ago, on 02 September 2009 and it was dissolved 6 years, 1 month, 23 days ago, on 24 April 2018. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Ms Maria Serena Papi

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Mr John David Nikolas Ciclitira

Documents

View document PDF

Change person director company

Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Nikolas Ciclitira

Change date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2017-04-10

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: 82 Berwick Street London London W1F 8TP England

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sole Associates Accountants Ltd

Termination date: 2015-04-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sole Associates Accountants Ltd

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Serena Papi

Change date: 2014-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: 10 Peterborough Mews London SW6 3BL

New address: 82 Berwick Street London London W1F 8TP

Change date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John David Nikolas Ciclitira

Change date: 2014-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 22 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ciclitira

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 29 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Nikolas Ciclitira

Change date: 2012-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: 3-12 Harbour Yard Chelsea Harbour London SW10 0XD

Change date: 2013-12-12

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Nikolas Ciclitira

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ciclitira

Documents

View document PDF

Termination director company

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sole Associates Accountants Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Mison

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Serena Papi

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Nikolas Ciclitira

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parallel media korea LIMITED\certificate issued on 17/01/11

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Nikolas Ciclitira

Documents

View document PDF

Change of name notice

Date: 31 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: C/O the Rushton Partnership Limited London House 100 New King's Road London England SW6 4LX United Kingdom

Change date: 2010-11-23

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06016682
Status:ACTIVE
Category:Private Limited Company

CASTLEHILL ENTERPRISES LIMITED

40 MANSE ROAD,BELFAST,BT8 6SA

Number:NI068251
Status:ACTIVE
Category:Private Limited Company

FKM ENTERPRISES LTD

1 KENNETT COTTAGES,NEWMARKET,CB8 7QH

Number:05545421
Status:ACTIVE
Category:Private Limited Company

GT DOMUS LIMITED

1ST FLOOR SAXON HOUSE,LONDON,SE1 1UN

Number:08692818
Status:ACTIVE
Category:Private Limited Company

JAN-MAC COMPUTING LIMITED

15D ARNOTHILL,FALKIRK,FK1 5RZ

Number:SC220249
Status:ACTIVE
Category:Private Limited Company

MUJAN LIMITED

22 GREENBANK ROAD,DARLINGTON,DL3 6EJ

Number:11684221
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