8IGHTY 8IGHT MEDIA LTD

Flat 104 Canon Court 91 Manor Road, Wallington, SM6 0AR, England
StatusACTIVE
Company No.10706518
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

8IGHTY 8IGHT MEDIA LTD is an active private limited company with number 10706518. It was incorporated 7 years, 1 month, 27 days ago, on 04 April 2017. The company address is Flat 104 Canon Court 91 Manor Road, Wallington, SM6 0AR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ebenezer Olatunji

Notification date: 2020-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adedotun Adeniyi

Notification date: 2020-09-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-12

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: Flat 104 Canon Court 91 Manor Road Wallington SM6 0AR

Change date: 2020-04-21

Old address: Flat 104 Canon Court Manor Road 91 Manor Road Wallington SM6 0AR England

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adedotun Adeniyi

Appointment date: 2020-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

New address: Flat 104 Canon Court Manor Road 91 Manor Road Wallington SM6 0AR

Old address: Block N Block N, Flat 11 Blackfriars Road London SE1 8JR England

Change date: 2020-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Old address: Block N Block N, Flat 11 Blackfriars Road London SE1 8JR England

Change date: 2020-04-14

New address: Block N Block N, Flat 11 Blackfriars Road London SE1 8JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

New address: Block N Block N, Flat 11 Blackfriars Road London SE1 8JR

Old address: Flat 104 Canon Court Manor Road Wallington SM6 0AR England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Adedotun Adeniyi

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-14

Old address: 40 Dennett Road Croydon London Scr0 3Ja United Kingdom

New address: Flat 104 Canon Court Manor Road Wallington SM6 0AR

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adedotun Adeniyi

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammed Akintunde Okiki

Termination date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammed Akintunde Okiki

Change date: 2017-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 40 Dennett Road Croydon London Scr0 3Ja

Change date: 2017-08-28

Documents

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEYTON HEALTHCARE (NO. 11) LIMITED

BDO LLP,MANCHESTER,M3 3AT

Number:07305260
Status:IN ADMINISTRATION
Category:Private Limited Company

MC RENTAL LIMITED

BEDDOW WAY,AYLESFORD,ME20 7BT

Number:02336572
Status:ACTIVE
Category:Private Limited Company

STOCKHOME PROPERTIES LIMITED

35 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:06729888
Status:ACTIVE
Category:Private Limited Company

TADORTON INDUSTRIES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024322
Status:ACTIVE
Category:Limited Partnership

TICK A TAXI LTD

169 HIGH STREET,RAMSGATE,CT11 9TT

Number:09133242
Status:ACTIVE
Category:Private Limited Company

TOMBIS LTD

147 RIPPLE ROAD,BARKING,IG11 7PW

Number:09639605
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