ROXBOURNE MEDIA LIMITED

Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England
StatusDISSOLVED
Company No.09967613
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 18 days

SUMMARY

ROXBOURNE MEDIA LIMITED is an dissolved private limited company with number 09967613. It was incorporated 8 years, 3 months, 20 days ago, on 25 January 2016 and it was dissolved 7 months, 18 days ago, on 26 September 2023. The company address is Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruby Attaa Sarpong

Appointment date: 2023-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Kathryn Macara

Termination date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-01-25

Documents

View document PDF

Legacy

Date: 25 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/22

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-22

Psc name: Justin Richard Judd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wcs Nominees

Cessation date: 2022-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom

New address: Great Point, 13-14 Buckingham Street London WC2N 6DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH19

Capital : 480,712.30 GBP

Date: 2021-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-25

Officer name: Ms Laura Kathryn Macara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 14 Floral Street 3rd Floor London WC2E 9DH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Justin Richard Judd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Wcs Nominees

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-13

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Daniel Kenneth James Perkins

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 497,157.40 GBP

Date: 2017-04-03

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Capital : 215,203.20 GBP

Date: 2017-02-24

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-07

Capital : 298,992.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Capital : 298,992.00 GBP

Date: 2017-03-07

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Capital : 66,614.80 GBP

Date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Capital : 66,614.8 GBP

Date: 2016-12-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jan 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

New address: 14 Floral Street 3rd Floor London WC2E 9DH

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Justin Richard Judd

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2016

Category: Address

Type: AD02

New address: 14 Floral Street 3rd Floor London WC2E 9DH

Old address: 22 Long Acre London WC2E 9LY England

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Nov 2016

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Feb 2016

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 11 Feb 2016

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHURA LTD

SECOND FLOOR,BATH,BA1 2NT

Number:05663761
Status:ACTIVE
Category:Private Limited Company

CARL C. GRANT FINANCIAL SOLUTIONS LIMITED

C/O WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE,BROMBOROUGH,CH62 3PW

Number:09782071
Status:ACTIVE
Category:Private Limited Company

E L MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10483351
Status:ACTIVE
Category:Private Limited Company

LINCOMBE MANAGEMENT COMPANY LIMITED

INTERCITY ACCOMMODATION,FAR HEADINGLEY, LEEDS,LS6 4BG

Number:04213147
Status:ACTIVE
Category:Private Limited Company

PUIU LIMITED

139 MAIN ROAD,NORTHAMPTON,NN5 6RA

Number:10810578
Status:ACTIVE
Category:Private Limited Company

ROCK OF AGES GLOBAL RESOURCES LTD

18 SACKVILLE ROAD,WORTHING,BN14 8BQ

Number:07478455
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