THENEWMEDIACOMPANY LIMITED
Status | DISSOLVED |
Company No. | 08817435 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 7 months, 29 days |
SUMMARY
THENEWMEDIACOMPANY LIMITED is an dissolved private limited company with number 08817435. It was incorporated 10 years, 5 months, 16 days ago, on 17 December 2013 and it was dissolved 1 year, 7 months, 29 days ago, on 04 October 2022. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Old address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
Change date: 2021-07-28
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2021
Action Date: 26 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-26
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-01
Old address: 92 London Street Reading Berkshire RG1 4SJ
New address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2020
Action Date: 26 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2019
Action Date: 26 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2018
Action Date: 26 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-26
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: 92 London Street Reading Berkshire RG1 4SJ
Change date: 2017-05-23
Old address: 250 South Oak Way Green Park Reading Berkshire RG2 6UG England
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: 250 South Oak Way Green Park Reading Berkshire RG2 6UG
Change date: 2016-10-31
Old address: Chisledon East Elcot Mews Elcot Lane Marlborough Wiltshire SN8 2AE
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 10 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-31
Officer name: Karen Frances Shergold
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Frances Shergold
Termination date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Old address: C/O C/O Kfs Business Solutions Ltd Chisledon East Elcot Mews Elcot Lane Marlborough Wiltshire SN8 2AE England
New address: Chisledon East Elcot Mews Elcot Lane Marlborough Wiltshire SN8 2AE
Change date: 2014-09-03
Documents
Capital allotment shares
Date: 15 Feb 2014
Action Date: 14 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-14
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Frances Shergold
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Kearsey
Documents
Some Companies
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 09897994 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST STEPS DAY NURSERY (RHOS-ON-SEA) LIMITED
WINDSOR HOUSE,LLANDUDNO,LL30 1YY
Number: | 07989100 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE TODAY RETAIL CONSULTANCY LIMITED
16 HAYES WAY,BECKENHAM,BR3 6RL
Number: | 10521231 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 09841301 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 11890567 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL WATERPROOFING SYSTEMS LIMITED
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 04529424 |
Status: | ACTIVE |
Category: | Private Limited Company |