HATTRICK MEDIA LIMITED

, Brampton, CA8 1TN, Cumbria
StatusDISSOLVED
Company No.08233470
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 15 days

SUMMARY

HATTRICK MEDIA LIMITED is an dissolved private limited company with number 08233470. It was incorporated 11 years, 8 months, 21 days ago, on 28 September 2012 and it was dissolved 3 years, 1 month, 15 days ago, on 04 May 2021. The company address is , Brampton, CA8 1TN, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Pamela Ann Murray

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Archibald Ian Thomas Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Archibald Ian Thomas Stewart

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Lesley Ritzema

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Gilchrist

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Lesley Ritzema

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Lesley Ritzema

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Archibald Ian Thomas Stewart

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Caldwell Gilchrist

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcnair

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 713 LIMITED\certificate issued on 14/12/12

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI AQUA UK LTD

FOURTH FLOOR ABBOTS HOUSE,READING,RG1 3BD

Number:11540567
Status:ACTIVE
Category:Private Limited Company

BREP KINGDOM UK CO LIMITED

40 BERKELEY SQUARE,LONDON,W1J 5AL

Number:10620913
Status:ACTIVE
Category:Private Limited Company

CAPITAL INNS LIMITED

13-15 MORNINGSIDE DRIVE,EDINBURGH,EH10 5LZ

Number:SC220016
Status:ACTIVE
Category:Private Limited Company

EAGLESTONE BUILDING LIMITED

JANAY SEC CONGRESS HOUSE,HARROW,HA1 2EN

Number:11707795
Status:ACTIVE
Category:Private Limited Company

MC ST LTD

THE OLD VICARAGE,PORTSMOUTH,PO6 1BE

Number:11371288
Status:ACTIVE
Category:Private Limited Company

REJ CONSULTING ENGINEERS LTD

UNIT 6 7-9 LEVER STREET,BOLTON,BL3 1BA

Number:10191316
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