CROWN MEDIA MANAGEMENT LTD
Status | LIQUIDATION |
Company No. | 07885454 |
Category | Private Limited Company |
Incorporated | 16 Dec 2011 |
Age | 12 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CROWN MEDIA MANAGEMENT LTD is an liquidation private limited company with number 07885454. It was incorporated 12 years, 5 months, 19 days ago, on 16 December 2011. The company address is Evelyn Partners Llp Evelyn Partners Llp, London, EC2V 7BG.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Old address: 2 Maple Court Davenport Street Macclesfield SK10 1JE England
Change date: 2023-10-16
New address: Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Documents
Liquidation voluntary statement of affairs
Date: 16 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 13 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
New address: 2 Maple Court Davenport Street Macclesfield SK10 1JE
Old address: 77-79 High Street Egham TW20 9HY England
Change date: 2020-11-26
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-22
Officer name: Mr Mark Steven Hargreaves
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Steven Hargreaves
Change date: 2019-03-20
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Hargreaves
Change date: 2019-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
New address: 77-79 High Street Egham TW20 9HY
Old address: C/O White & Company Matrix Complex 91 Peterborough Road London SW6 3BU England
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 27 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-28
New date: 2017-12-27
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-28
Made up date: 2016-12-29
Documents
Change account reference date company previous shortened
Date: 27 Sep 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-29
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA
New address: C/O White & Company Matrix Complex 91 Peterborough Road London SW6 3BU
Change date: 2016-12-23
Documents
Change account reference date company previous shortened
Date: 30 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 10 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crown talent LIMITED\certificate issued on 10/02/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stacey
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Hargreaves
Change date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stacey
Documents
Some Companies
A A ELECTRICAL INSTALLATIONS LTD
70 WOOD STREET,,E17 3HT
Number: | 04459766 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10056346 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH VALE MILL,BRIGHOUSE,HD6 4DJ
Number: | 06814993 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SUDBURY COURT,FARINGDON,SN7 8AF
Number: | 00394971 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 6 QUEENS YARD,LONDON,E9 5EN
Number: | 10091621 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRUM NORWICH RESEARCH PARK, COLNEY LANE,NORWICH,NR4 7UG
Number: | 10324982 |
Status: | ACTIVE |
Category: | Private Limited Company |