NUTTHOUSE MEDIA LIMITED

Furzehall Farm Furzehall Farm, Fareham, PO16 7JH, Hampshire, United Kingdom
StatusDISSOLVED
Company No.10045624
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 2 months
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years8 months, 30 days

SUMMARY

NUTTHOUSE MEDIA LIMITED is an dissolved private limited company with number 10045624. It was incorporated 8 years, 2 months ago, on 07 March 2016 and it was dissolved 8 months, 30 days ago, on 08 August 2023. The company address is Furzehall Farm Furzehall Farm, Fareham, PO16 7JH, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-22

Psc name: Mr Luke Anthony Richard Nutt

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Anthony Richard Nutt

Change date: 2022-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England

New address: Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Anthony Richard Nutt

Change date: 2022-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-04

Psc name: Mr Luke Anthony Richard Nutt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Old address: 1 Union Street Fareham Hampshire PO16 7XX England

Change date: 2022-10-04

New address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Luke Anthony Richard Nutt

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Anthony Richard Nutt

Change date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Anthony Richard Nutt

Change date: 2019-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Anthony Richard Nutt

Change date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

New address: 1 Union Street Fareham Hampshire PO16 7XX

Change date: 2019-03-06

Old address: 105a Sheen Lane London SW14 8AE United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL DATA MANAGEMENT LIMITED

1.02 BOAT SHED,SALFORD,M5 3EQ

Number:11224074
Status:ACTIVE
Category:Private Limited Company

CHEMTRAILS LTD

5 JUPITER HOUSE,READING,RG7 8NN

Number:07724331
Status:ACTIVE
Category:Private Limited Company

NATURAL FLOORING LIMITED

8 MOUNTCLAIR COURT,NORTHAMPTON,NN3 3DG

Number:07329460
Status:ACTIVE
Category:Private Limited Company

PORCUPINE ROCKS LTD.

MULBERRY HOUSE,PETWORTH,GU28 9HP

Number:08531754
Status:ACTIVE
Category:Private Limited Company

ST. PANTELEIMON EDUCATIONAL SERVICES LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:07014056
Status:ACTIVE
Category:Private Limited Company

SUNNYFIELDS HOLDINGS LIMITED

68 NORTH MALVERN ROAD,WORCESTERSHIRE,WR14 4LX

Number:00606825
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