REAL PROPERTY MEDIA LIMITED

257b Croydon Road, Beckenham, BR3 3PS, Kent
StatusDISSOLVED
Company No.07522374
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution05 Jun 2021
Years3 years, 12 days

SUMMARY

REAL PROPERTY MEDIA LIMITED is an dissolved private limited company with number 07522374. It was incorporated 13 years, 4 months, 8 days ago, on 09 February 2011 and it was dissolved 3 years, 12 days ago, on 05 June 2021. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2020

Action Date: 01 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

Change date: 2019-01-25

New address: 257B Croydon Road Beckenham Kent BR3 3PS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kevin Joseph Mcmenamin

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Louise Richards

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Old address: Peat House Newham Road Truro Cornwall TR1 2DP

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-22

Officer name: Ms Tracey Louise Richards

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-22

Officer name: Mr Kevin Joseph Mcmenamin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 09 May 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Ms Tracey Louise Richards

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Joseph Mcmenamin

Change date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: Penavon Kenwyn Church Road Truro Cornwall TR1 3DR

Change date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-14

Old address: 60-66 North Hill Plymouth Devon PL4 8EP England

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 WALLER ROAD MANAGEMENT LIMITED

18 WALLER ROAD,LONDON,SE14 5LA

Number:07788038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

80 TO 82 ONSLOW GARDENS LIMITED

7TH FLOOR,LONDON,EC4A 3AG

Number:03235119
Status:ACTIVE
Category:Private Limited Company

HOME ASSURED LTD

LEVEL 1 POUNDSWORTH HOUSE,BOSTON,PE22 7QJ

Number:11245464
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEO ASSEMBLIES LIMITED

DEERS LEAP, STATION ROAD,PORT TALBOT,SA13 2RN

Number:05818462
Status:ACTIVE
Category:Private Limited Company

SEE AND BUY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11151306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE TOLLEY FIRE CONSULTANCY LIMITED

62 MANOR ROAD,NEW MILTON,BH25 5EN

Number:10585085
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