HORIZON MEDIA LIMITED

Houldsworth Business Centre Houldsworth Business Centre, Stockport, SK5 6DA, England
StatusDISSOLVED
Company No.09429872
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 12 days

SUMMARY

HORIZON MEDIA LIMITED is an dissolved private limited company with number 09429872. It was incorporated 9 years, 3 months, 24 days ago, on 09 February 2015 and it was dissolved 1 year, 3 months, 12 days ago, on 21 February 2023. The company address is Houldsworth Business Centre Houldsworth Business Centre, Stockport, SK5 6DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Fallows

Termination date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Kenneth Fallows

Cessation date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-03

Psc name: Kyle Daly

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Kyle Mark Daly

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Kenneth Fallows

Notification date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Lunny

Cessation date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-09

Psc name: Jade Elise Lunny

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Paul Lunny

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-09

Officer name: Jade Elise Lunny

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mr David Kenneth Fallows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: Houldsworth Business Centre Houldsworth Street Stockport SK5 6DA

Old address: 73 Lawrence Road Altrincham WA14 4EL United Kingdom

Change date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Lunny

Notification date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 1B Market Avenue Ashton-Under-Lyne Lancashire OL6 6AR England

New address: 73 Lawrence Road Altrincham WA14 4EL

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: Kiefer Anderson Brindle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Elise Lunny

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lunny

Appointment date: 2018-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Mrs Jade Elise Lunny

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: 18 Market Avenue Ashton-Under-Lyne Lancashire OL6 6AR England

New address: 1B Market Avenue Ashton-Under-Lyne Lancashire OL6 6AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW England

New address: 18 Market Avenue Ashton-Under-Lyne Lancashire OL6 6AR

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Mrs Jade Elise Lunny

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Kiefer Anderson Brindle

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-19

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 76 King Street Manchester M2 4NH England

Change date: 2017-10-02

New address: Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: 76 King Street Manchester M2 4NH

Old address: Peter House 1 Oxford Street Manchester M1 5AN England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: Peter House Oxford Street Manchester M1 5AN England

New address: Peter House 1 Oxford Street Manchester M1 5AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: Peter House Oxford Street Manchester M1 5AN

Old address: Ground Floor 3 Piccadilly Place Manchester M1 3BN England

Change date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-18

Officer name: Ms Jade Kirvin

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jade Kirvin

Change date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

New address: Ground Floor 3 Piccadilly Place Manchester M1 3BN

Old address: Flat 12 2 New Street, Eccles Manchester M30 0TR England

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL CONSTRUCTION (SOUTHERN) LIMITED

SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY,LONDON,E14 9XL

Number:02824132
Status:ACTIVE
Category:Private Limited Company

EXQUISITE WEDDINGS GREECE LTD

11/7 WESTERN HARBOUR MIDWAY,EDINBURGH,EH6 6LG

Number:SC415321
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KELLARBLAND LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09142174
Status:ACTIVE
Category:Private Limited Company

MCCALLUM HAULAGE LIMITED

1B THE ORCHARD,MUIR OF ORD,IV6 7XL

Number:SC245152
Status:ACTIVE
Category:Private Limited Company

P W RISK CONSULTING LTD

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:07729070
Status:ACTIVE
Category:Private Limited Company

STRAND STRATEGIC SERVICES LIMITED

SUITE 112 CO STRAND STRATEGIC SERVICES LTD,LONDON,WC2E 9RZ

Number:09948455
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