SJW MEDIACITY LTD

Avery House 8 Avery Hill Road Avery House 8 Avery Hill Road, London, SE9 2BD, United Kingdom
StatusDISSOLVED
Company No.10366309
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 18 days

SUMMARY

SJW MEDIACITY LTD is an dissolved private limited company with number 10366309. It was incorporated 7 years, 9 months, 8 days ago, on 08 September 2016 and it was dissolved 3 years, 5 months, 18 days ago, on 29 December 2020. The company address is Avery House 8 Avery Hill Road Avery House 8 Avery Hill Road, London, SE9 2BD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Subhash Khanna

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

New address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD

Old address: 34 Southmeads Road Leicester LE2 2LS England

Change date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr Anil Phakkey

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/10/2017

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-17

Psc name: Subhash Khanna

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-17

Psc name: Sanjay Wadhwa

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-27

Psc name: Charlotte Chunawala

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 10,000.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: 102 Pondcroft Road Knebworth Hertfordshire SG3 6DE United Kingdom

New address: 34 Southmeads Road Leicester LE2 2LS

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Charlotte Chunawala

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Dr Subhash Khanna

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE VISION MEDIA LTD

DEAN HOUSE FIRST FLOOR, 193 HIGH STREET,ENFIELD,EN3 4EA

Number:10888623
Status:ACTIVE
Category:Private Limited Company

EXCEL PROFILES LTD

70 HEATHFIELDS,BRISTOL,BS16 6HS

Number:11365667
Status:ACTIVE
Category:Private Limited Company

MEREHAVEN DEVELOPMENTS LIMITED

MEREHAVEN MANOR,EXETER,EX5 1PY

Number:11341218
Status:ACTIVE
Category:Private Limited Company

OVER THE COUNTER LIMITED

10 STAFFORD STREET,EDINBURGH,EH3 7AU

Number:SC338463
Status:ACTIVE
Category:Private Limited Company

PSC ENGINEERING LTD

56 SANDLEFORD DRIVE,BEDFORD,MK42 9GN

Number:08657585
Status:ACTIVE
Category:Private Limited Company

RAINBOW SUPPORTED LIVING LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:11903066
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