17MEDIA LTD

79 Caroline Street Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.09830875
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution24 Jul 2023
Years10 months, 24 days

SUMMARY

17MEDIA LTD is an dissolved private limited company with number 09830875. It was incorporated 8 years, 7 months, 29 days ago, on 19 October 2015 and it was dissolved 10 months, 24 days ago, on 24 July 2023. The company address is 79 Caroline Street Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Old address: 63-66 Hatton Garden Hatton Garden London EC1N 8LE England

New address: 79 Caroline Street Caroline Street Birmingham B3 1UP

Change date: 2022-08-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Miss Jade Katy Mcmanus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: 63-66 Hatton Garden Hatton Garden London EC1N 8LE

Change date: 2021-02-15

Old address: , Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jade Katy Mcmanus

Notification date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

New address: 63-66 Hatton Garden Hatton Garden London EC1N 8LE

Change date: 2019-06-11

Old address: , 264 Leigh Road, Worsley, Manchester, M28 1LF, England

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

New address: 63-66 Hatton Garden Hatton Garden London EC1N 8LE

Change date: 2018-07-18

Old address: , Lusso 5 Alderley Road, Wilmslow, Cheshire, SK9 1HY

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Matthew Southall

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-25

Officer name: Miss Jade Mcmanus

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

New address: 63-66 Hatton Garden Hatton Garden London EC1N 8LE

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Southall

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Jade Mcmanus

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIRIS VINTAGE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10850179
Status:ACTIVE
Category:Private Limited Company

J.PAYNE ENGINEERING LTD

LATIMER HOUSE,BIRMINGHAM,B1 2RX

Number:09150878
Status:ACTIVE
Category:Private Limited Company

JAGAUR LIMITED

WENDOVER,WOLVERHAMPTON,WV4 4XW

Number:11836415
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY MARINE CONSULTANTS LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:07612368
Status:ACTIVE
Category:Private Limited Company

ROUNDHAM GARAGE LIMITED

6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH

Number:06977709
Status:ACTIVE
Category:Private Limited Company

SPARKLE QUALITY COATINGS LIMITED

10 LEE CLOSE,WASHINGTON,NE38 8QF

Number:05243807
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