PODCAST EDUCATION SERVICES

St Edmund House St Edmund House, Portsmouth, PO1 3QA, Hampshire, United Kingdom
StatusDISSOLVED
Company No.10255532
Category
Incorporated28 Jun 2016
Age7 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 2 months, 22 days

SUMMARY

PODCAST EDUCATION SERVICES is an dissolved with number 10255532. It was incorporated 7 years, 10 months, 1 day ago, on 28 June 2016 and it was dissolved 1 year, 2 months, 22 days ago, on 07 February 2023. The company address is St Edmund House St Edmund House, Portsmouth, PO1 3QA, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mrs Heather Hauschild

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Mark Van Wijk

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-02

Officer name: Patrick John Dobell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-02

Officer name: Mr Mark Van Wijk

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Stephen David Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Dobell

Appointment date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-28

Psc name: Stephen David Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Hobbs

Termination date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Paul Anthony Quinn

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Allen Carr-Jones

Termination date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Mr Paul Anthony Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Mary Hobbs

Appointment date: 2017-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rev. Roger Allen Carr-Jones

Appointment date: 2017-05-16

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 21 Feb 2017

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 21 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT SOLICITORS LLP

CLODY HOUSE,LUTON,LU1 1RX

Number:OC403192
Status:ACTIVE
Category:Limited Liability Partnership

BEST MERCHANTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL017913
Status:ACTIVE
Category:Limited Partnership

CENTRE FOR TOWNS C.I.C.

28 HILLCOT ROAD,BOLTON,BL1 8RL

Number:11358819
Status:ACTIVE
Category:Community Interest Company

DEP GAS SERVICES LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:09681351
Status:ACTIVE
Category:Private Limited Company

MAMAJUANA UK LTD

61 FORGE BUILDING,LONDON,N1 7GP

Number:11416237
Status:ACTIVE
Category:Private Limited Company

SGE CONTRACTORS LIMITED

110 MARYLAND ROAD,LONDON,N22 5AP

Number:11190059
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