CONNECT HOUSE MEDIA LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.08336967
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 26 days

SUMMARY

CONNECT HOUSE MEDIA LTD is an dissolved private limited company with number 08336967. It was incorporated 11 years, 4 months, 30 days ago, on 19 December 2012 and it was dissolved 4 years, 9 months, 26 days ago, on 23 July 2019. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: C/O Mavcorp Ltd 333 Faraday Mill, Cattewater Road Plymouth Devon PL4 0SF England

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

Change date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

New address: C/O Mavcorp Ltd 333 Faraday Mill, Cattewater Road Plymouth Devon PL4 0SF

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Care of Mavcorp Ltd 333 Faraday Mill, Cattewater Road Plymouth Devon PL4 0SF United Kingdom

Change date: 2019-05-15

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

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-12

Psc name: Im! Corporation Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

New address: Care of Mavcorp Ltd 333 Faraday Mill, Cattewater Road Plymouth Devon PL4 0SF

Old address: Maverrik House 333-340 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0SF England

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Hulton

Termination date: 2018-04-19

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: Im Corporation Ltd Office 80-90 Paul Street London EC2A 4NE England

New address: Maverrik House 333-340 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0SF

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

New address: Im Corporation Ltd Office 80-90 Paul Street London EC2A 4NE

Old address: 35 Stonley Court Mary Seacole Road Plymouth PL1 3JY England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: 35 Stonley Court Mary Seacole Road Plymouth PL1 3JY

Change date: 2016-01-07

Old address: 35 Stonley Court Mary Seacole Road Plymouth PL1 3JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-29

New address: 35 Stonley Court Mary Seacole Road Plymouth PL1 3JY

Old address: 10 Crekes Court 5 Craigie Drive Derriford Plymouth PL1 3JB England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Dean Seddon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: 15 Crekes Court 5 Craigie Drive Derriford Plymouth PL1 3JB England

New address: 10 Crekes Court 5 Craigie Drive Derriford Plymouth PL1 3JB

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Dean Seddon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Old address: C/O Dean Seddon 69 Dunraven Drive Derriford Plymouth PL6 6AT

Change date: 2015-04-24

New address: 15 Crekes Court 5 Craigie Drive Derriford Plymouth PL1 3JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2014

Action Date: 11 Oct 2014

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Seddon

Change date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: Salt Quay House 6 North East Quay Smeaton Suite, 4Th Floor Plymouth Devon PL4 0HP

New address: C/O Dean Seddon 69 Dunraven Drive Derriford Plymouth PL6 6AT

Change date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2014

Action Date: 27 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-27

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2014

Action Date: 08 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Hulton

Change date: 2014-03-08

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2014

Action Date: 08 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-08

Capital : 200 GBP

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed groundbreakers worldwide LTD\certificate issued on 13/01/14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Old address: Salt Quay House 6 North East Quay 4Th Floor Plymouth Devon PL4 0HP England

Change date: 2013-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: Hq Centre U28 237 Union Street Plymouth Devon PL1 3HQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: the Office 22 Yew Tree Avenue 22 Yew Tree Avenue Newton Le Willows Merseyside WA12 9JY England

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hired guns marketing LTD\certificate issued on 28/01/13

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David

Change date: 2013-01-08

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGN SHOPS FITTERS LIMITED

53 STATION ROAD,ESSEX,CO11 1EB

Number:10708225
Status:ACTIVE
Category:Private Limited Company

BELKIN & STRELKIN CONSULTING LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08374749
Status:ACTIVE
Category:Private Limited Company

BTH CLINICS LTD

3 WOOD ROW,BOURNEMOUTH,BH8 0DN

Number:11078463
Status:ACTIVE
Category:Private Limited Company

DYLAN HOUSE MANAGEMENT LIMITED

GREENWAYS WATER LANE,GODALMING,GU8 5AG

Number:07946436
Status:ACTIVE
Category:Private Limited Company

GE FACILITIES LTD

FLAT 12,LONDON,E8 1LP

Number:11858079
Status:ACTIVE
Category:Private Limited Company

MEGAMO LTD

10 THE BOULEVARD,CRAWLEY,RH10 1XX

Number:08973142
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