CHILDREN AND FAMILIES MEDIA EDUCATION TRUST

8 Mediawatch Uk Berwick House 8 Mediawatch Uk Berwick House, Ashford, TN23 1PF, Kent, United Kingdom
StatusDISSOLVED
Company No.07719477
Category
Incorporated27 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 10 days

SUMMARY

CHILDREN AND FAMILIES MEDIA EDUCATION TRUST is an dissolved with number 07719477. It was incorporated 12 years, 10 months, 21 days ago, on 27 July 2011 and it was dissolved 2 years, 9 months, 10 days ago, on 07 September 2021. The company address is 8 Mediawatch Uk Berwick House 8 Mediawatch Uk Berwick House, Ashford, TN23 1PF, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Tushar Mody

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Elizabeth Evenden-Kenyon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Old address: 3 Willow House Kennington Road Ashford Kent TN24 0NR

Change date: 2019-05-23

New address: 8 Mediawatch Uk Berwick House 8 Elwick Road Ashford Kent TN23 1PF

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Evenden-Kenyon

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Grace Lewington

Termination date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mrs Pauline Webborn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tushar Mody

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mrs Ruth Irwin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Louise Pattison

Termination date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Ms Helen Grace Lewington

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 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 no member list

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 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 no member list

Date: 04 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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 no member list

Date: 31 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Samuel Peter Burnett

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev'd David Chesney

Change date: 2012-09-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-08-31

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBAY BEACH LTD

146-147 ST. HELENS ROAD,SWANSEA,SA1 4DE

Number:10763765
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALLAGHER BLOODSTOCK LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:02269764
Status:ACTIVE
Category:Private Limited Company

HALLAM POLYMER HOLDINGS LIMITED

TRASO HOUSE,DRONFIELD,S18 2XR

Number:07602814
Status:ACTIVE
Category:Private Limited Company

HARTLEY BLAY FINANCIAL LTD.

BROOKLANDS COURT,LEEDS,LS11 5HL

Number:11771735
Status:ACTIVE
Category:Private Limited Company
Number:CE004316
Status:ACTIVE
Category:Charitable Incorporated Organisation

TABOLI CONSULTANTS LIMITED

21 DENE BANK,BINGLEY,BD16 4AR

Number:08214164
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