GYM TECH MEDIA LTD

Unit 4a Olympic Court Unit 4a Olympic Court, Blackpool, FY4 5GU, United Kingdom
StatusDISSOLVED
Company No.10026115
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 24 days

SUMMARY

GYM TECH MEDIA LTD is an dissolved private limited company with number 10026115. It was incorporated 8 years, 3 months, 5 days ago, on 25 February 2016 and it was dissolved 4 years, 9 months, 24 days ago, on 06 August 2019. The company address is Unit 4a Olympic Court Unit 4a Olympic Court, Blackpool, FY4 5GU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Lawton

Termination date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel James Lawton

Cessation date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Mark Inskip

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Palmer-Dodd

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Mark Inskip

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-10

Officer name: Joshua James Hindley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Frederick Jacques

Termination date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr Daniel Lawton

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALMWATER LIMITED

49 PEMBROKE ROAD,BRISTOL,BS8 3BE

Number:06863542
Status:ACTIVE
Category:Private Limited Company

KINGBLUE CONSULTING LIMITED

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:07728137
Status:ACTIVE
Category:Private Limited Company

PLATINUM CARS (BOURNEMOUTH) LIMITED

218 MALVERN ROAD,DORSET,BH9 3BX

Number:05580413
Status:ACTIVE
Category:Private Limited Company

REFLEKTR PRODUCTIONS LTD.

UNIT 3 LAKE FARM, ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:09986316
Status:ACTIVE
Category:Private Limited Company

STENTORIAN SOFTWARE LIMITED

17 BRIDGEMAN HOUSE,LONDON,E9 7RB

Number:09919226
Status:ACTIVE
Category:Private Limited Company

THE ACCOUNTS DEPT. LIMITED

253 GRAYS INN ROAD,,WC1X 8QT

Number:03598562
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