THENEWMEDIACOMPANY LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.08817435
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 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

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

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-14

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Frances Shergold

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kearsey

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOORBOLT LIMITED

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

PORTLAND PLANT HIRE LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:09841301
Status:ACTIVE
Category:Private Limited Company

SK DESIGN SOLUTION LTD

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

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