EXECUTIVE INTELLIGENCE MEDIA, LTD

07922886: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07922886
CategoryPrivate Limited Company
Incorporated25 Jan 2012
Age12 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 13 days

SUMMARY

EXECUTIVE INTELLIGENCE MEDIA, LTD is an dissolved private limited company with number 07922886. It was incorporated 12 years, 4 months, 11 days ago, on 25 January 2012 and it was dissolved 2 years, 11 months, 13 days ago, on 22 June 2021. The company address is 07922886: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Default companies house registered office address applied

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: RP05

Change date: 2019-05-02

Default address: PO Box 4385, 07922886: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Mr Eduardo Alonso Rivero

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-11

Officer name: Mr Andres Rivero

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Mr Andres Rivero

Documents

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYHILL LIMITED

BAYHILL HOUSE ORCHARD DRIVE,CHELTENHAM,GL51 4AD

Number:07862725
Status:ACTIVE
Category:Private Limited Company

CS MANAGEMENT LIMITED

MILROY HOUSE,TENTERDEN,TN30 6BW

Number:02799886
Status:ACTIVE
Category:Private Limited Company

H.A.COOPER AND SONS (HAULAGE) LIMITED

1 DUNSTON ROAD,CHESTERFIELD,S41 9RP

Number:00628606
Status:ACTIVE
Category:Private Limited Company

HEIDALET COACHING AND MENTORING LIMITED

6 EDWARD STREET,BIRMINGHAM,B1 2RX

Number:09206466
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF DENIM LIMITED

86 VICTORIA ROAD,LONDON,N22 7XF

Number:07324435
Status:ACTIVE
Category:Private Limited Company

SUFFOLK GARDEN DESIGN LIMITED

THE LODGE BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ

Number:03536900
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