ISPARK MEDIA LTD

WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.08183239
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 1 day

SUMMARY

ISPARK MEDIA LTD is an dissolved private limited company with number 08183239. It was incorporated 11 years, 9 months, 19 days ago, on 17 August 2012 and it was dissolved 1 year, 8 months, 1 day ago, on 04 October 2022. The company address is WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Old address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2022-01-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2021

Action Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2020

Action Date: 19 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2019

Action Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2018

Action Date: 19 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: 22 Greenwix Parc St. Mabyn Bodmin Cornwall PL30 3FA

New address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Christopher Duncan Fennell

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Duncan Fennell

Appointment date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Fennell

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: Flat 307 475 Lower Twelfth Street Milton Keynes Buckinghamshire MK9 3PW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Duncan Fennell

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 5 Comfrey Close Walnut Tree Milton Keynes MK7 7BY England

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVANWOOD HOUSE MANAGEMENT LIMITED

THE STABLES, HORTHAM FARM HORTHAM LANE,BRISTOL,BS32 4JW

Number:04500544
Status:ACTIVE
Category:Private Limited Company

KENT ANDERSSON KONSULTTJANST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11399619
Status:ACTIVE
Category:Private Limited Company

KERNOW HOMES (SW) LIMITED

PINEWOOD,GUNNISLAKE,PL18 9HL

Number:06792690
Status:ACTIVE
Category:Private Limited Company

POPLAR (AYLESBURY) MANAGEMENT COMPANY LIMITED

73 GROVE AVENUE,HARPENDEN,AL5 1EZ

Number:01683308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ST. INFLATABLE LIMITED

MIRREN COURT ONE,PAISLEY,PA3 4EA

Number:SC426845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HOT WOK (TOLLCROSS) LTD

1129 TOLLCROSS ROAD,GLASGOW,G32 8HB

Number:SC406393
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