ENPO MEDIA LTD

Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09446396
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 14 days

SUMMARY

ENPO MEDIA LTD is an dissolved private limited company with number 09446396. It was incorporated 9 years, 2 months, 24 days ago, on 18 February 2015 and it was dissolved 2 years, 5 months, 14 days ago, on 30 November 2021. The company address is Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mr Timothy Charles Yates

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mr John Graham Berry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Change date: 2019-10-01

Old address: C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Haslam

Change date: 2019-03-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mr Jonathan David Haslam

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fernando Patricio

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jonathan David Haslam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Yates

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Graham Berry

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BARRELS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11687089
Status:ACTIVE
Category:Private Limited Company

BECHST TECHNOLOGY VENTURES LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:11852977
Status:ACTIVE
Category:Private Limited Company

LONDON REALTY LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:04494575
Status:ACTIVE
Category:Private Limited Company

SCRIBBLE PROPERTIES LIMITED

2430 REGENTS COURT THE CRESCENT,BIRMINGHAM,B37 7YE

Number:11365113
Status:ACTIVE
Category:Private Limited Company

SONIC HOSTING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11601191
Status:ACTIVE
Category:Private Limited Company

SUNDARTA LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:07831201
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