SEDDON MEDIA LIMITED

Northstar Northstar Northstar Northstar, Manchester, M4 1LN, England
StatusDISSOLVED
Company No.07371872
CategoryPrivate Limited Company
Incorporated10 Sep 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 1 day

SUMMARY

SEDDON MEDIA LIMITED is an dissolved private limited company with number 07371872. It was incorporated 13 years, 7 months, 25 days ago, on 10 September 2010 and it was dissolved 10 months, 1 day ago, on 04 July 2023. The company address is Northstar Northstar Northstar Northstar, Manchester, M4 1LN, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Old address: Northstar 135-141 Oldham Street Manchester M4 1LN England

New address: Northstar Northstar 135-141 Oldham Street Manchester M4 1LN

Change date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

New address: Northstar 135-141 Oldham Street Manchester M4 1LN

Old address: PO Box Telcom Hilton House Hilton House Hilton Street Manchester M1 2EH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

New address: PO Box Telcom Hilton House Hilton House Hilton Street Manchester M1 2EH

Old address: PO Box Telcom 24/26 Lever Street Manchester M1 1DZ United Kingdom

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Sean Seddon

Change date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Sean Seddon

Change date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: Apartment 621 Leftbank Manchester M3 3AG England

Change date: 2019-01-07

New address: PO Box Telcom 24/26 Lever Street Manchester M1 1DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 24 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-24

New address: Apartment 621 Leftbank Manchester M3 3AG

Old address: 1 Cambridge Close Sale Cheshire M33 4YJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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: 05 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2015

Category: Address

Type: AD02

Old address: Spaceportx 24-26 Lever Street Manchester Lancashire M1 2DZ United Kingdom

New address: Apartment 621 12 Leftbank Manchester M3 3AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Oct 2014

Category: Address

Type: AD02

New address: Spaceportx 24-26 Lever Street Manchester Lancashire M1 2DZ

Old address: Techhub Manchester Carvers Warehouse 77 Dale Street Manchester M1 2HG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change sail address company

Date: 19 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 20 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-04

Officer name: Mr Thomas Sean Seddon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thomseddon.co.uk web design LIMITED\certificate issued on 07/07/11

Documents

View document PDF

Incorporation company

Date: 10 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07436210
Status:LIQUIDATION
Category:Private Limited Company

K MECHANICAL SERVICES LIMITED

THE GABLES,WALTON CHESTERFIELD,S40 3HF

Number:03376796
Status:ACTIVE
Category:Private Limited Company

L & A NURSERIES LTD

L & A NURSERIES LTD-TRADING AS DISCOVERY CHILDCARE UNIT D, BARON WAY,CARLISLE,CA6 4SJ

Number:11877472
Status:ACTIVE
Category:Private Limited Company

MOAT TELECOM LIMITED

65 HUMBERSTONE DRIVE,LEICESTER,LE5 0RE

Number:10110828
Status:ACTIVE
Category:Private Limited Company

MPW SOLUTIONS LIMITED

28 SCOTSTOUN PARK,WEST LOTHIAN,EH30 9PQ

Number:SC194040
Status:ACTIVE
Category:Private Limited Company

PARMAR ASSOCIATES LIMITED

24 WETHERBY ROAD,LEICESTERSHIRE,LE4 7ZH

Number:04878725
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