HORIZON MEDIA LIMITED
Status | DISSOLVED |
Company No. | 09429872 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 19 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 May 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Oct 2017
Action Date: 19 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-19
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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 |
11/7 WESTERN HARBOUR MIDWAY,EDINBURGH,EH6 6LG
Number: | SC415321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09142174 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B THE ORCHARD,MUIR OF ORD,IV6 7XL
Number: | SC245152 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |