CASTELL MEDIA UK LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.07764085
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution23 Sep 2023
Years8 months, 8 days

SUMMARY

CASTELL MEDIA UK LIMITED is an dissolved private limited company with number 07764085. It was incorporated 12 years, 8 months, 25 days ago, on 06 September 2011 and it was dissolved 8 months, 8 days ago, on 23 September 2023. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2023

Action Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2022

Action Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

New address: 41 Kingston Street Cambridge CB1 2NU

Old address: Unit 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England

Change date: 2021-03-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Newsam

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Newsam

Change date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP

New address: Unit 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Newsam

Change date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

New address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP

Old address: Paymatters Accountancy Services Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ

Change date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Newsam

Change date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Mr Richard Newsam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-07

Officer name: Mr Richard Newsam

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Newsam

Change date: 2011-11-07

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPHALTIC LIMITED

NUMBER 1 REGIS ROAD,,NW5 3EW

Number:01279752
Status:ACTIVE
Category:Private Limited Company

FREESTONE & WEBB LIMITED

THE CLASSIC MOTOR HUB OLD WALLS,BILBURY,GL7 5NX

Number:02463774
Status:ACTIVE
Category:Private Limited Company

INNERSOUL MUSIC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11754028
Status:ACTIVE
Category:Private Limited Company

MCMILLAN TAIT LIMITED

RIVERSIDE,MARLBOROUGH,SN8 2LZ

Number:01826422
Status:ACTIVE
Category:Private Limited Company

PINCH POINT COMMUNICATIONS LIMITED

46 SOUTH CROFT,BRISTOL,BS9 4PR

Number:10875543
Status:ACTIVE
Category:Private Limited Company

R & C WALLACE LTD

POST OFFICE AND VILLAGE SHOP HIGH STREET,LEWES,BN8 5DH

Number:10135287
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