INDUSTRY TRAINING IN TELEVISION PRODUCTION CIC

Meriton Meriton, Chichester, PO19 5QH, Sussex, England
StatusDISSOLVED
Company No.10517759
Category
Incorporated08 Dec 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 21 days

SUMMARY

INDUSTRY TRAINING IN TELEVISION PRODUCTION CIC is an dissolved with number 10517759. It was incorporated 7 years, 6 months, 5 days ago, on 08 December 2016 and it was dissolved 3 years, 8 months, 21 days ago, on 22 September 2020. The company address is Meriton Meriton, Chichester, PO19 5QH, Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Pratt

Termination date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Peter Ronald Leverick

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Uren

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Thomas Mcdaniel

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Newnham

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Graham Jaggers

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Timothy John Andrew Hore

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tim Hoare

Termination date: 2019-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

New address: Meriton Rew Lane Chichester Sussex PO19 5QH

Old address: 9F Lambourn Business Park, Lambourn Woodlands Hungerford RG17 7RU England

Change date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Martin John Uren

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Graham Henry Reed

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: 9F Lambourn Business Park, Lambourn Woodlands Hungerford RG17 7RU

Old address: Unit D Castle Industrial Park Pear Tree Lane Newbury Berks RG14 2EZ

Change date: 2018-01-15

Documents

View document PDF

Incorporation community interest company

Date: 08 Dec 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

D & S INVESTMENTS LIMITED

BEECH HOUSE, 23 LADIES LANE,WIGAN,WN2 2QA

Number:05257586
Status:ACTIVE
Category:Private Limited Company

FREE TOY INSIDE LIMITED

FLAT 8, PARK HOUSE,LONDON,E9 7TB

Number:09586082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRONTLINK PROPERTIES LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:03388163
Status:ACTIVE
Category:Private Limited Company

GEOFF WILKES FINANCIAL SERVICES LIMITED

86 TETTENHALL ROAD,WEST MIDLANDS,WV1 4TF

Number:06132014
Status:ACTIVE
Category:Private Limited Company

INCOLUMIS LIMITED

7 SNOWDON ROAD,MANCHESTER,M30 9AS

Number:08427001
Status:ACTIVE
Category:Private Limited Company

SOUTHLEAZE XMAS TREES LIMITED

UNIT 1 UFFCOTT FARM,SWINDON,SN4 9NB

Number:04970303
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