YXNG MEDIA GROUP LTD

21 Hilldrop Estate, London, N7 0QN, England
StatusDISSOLVED
Company No.10814968
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age7 years, 6 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 20 days

SUMMARY

YXNG MEDIA GROUP LTD is an dissolved private limited company with number 10814968. It was incorporated 7 years, 6 days ago, on 12 June 2017 and it was dissolved 6 months, 20 days ago, on 28 November 2023. The company address is 21 Hilldrop Estate, London, N7 0QN, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

New address: 21 Hilldrop Estate London N7 0QN

Old address: 50 Ashbourne Avenue Harrow HA2 0JS England

Change date: 2021-10-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2021

Action Date: 12 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Angela Buckley

Termination date: 2020-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2020

Action Date: 22 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-22

Psc name: Kingsley Benjamin

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophia Angela Buckley

Cessation date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kingsley Benjamin

Appointment date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sophia Angela Buckley

Change date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sophia Buckley

Change date: 2020-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-25

Officer name: Kingsley Benjamin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kingsley Benjamin

Appointment date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-20

Psc name: Kingsley Benjamin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kingsley Benjamin

Termination date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-20

Psc name: Sophia Buckley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophia Buckley

Appointment date: 2020-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kingsley Benjamin

Change date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 77 Selborne Road London N14 7DE England

New address: 50 Ashbourne Avenue Harrow HA2 0JS

Change date: 2020-06-24

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adebiyi Oluwaseun Leonard Shonubi

Termination date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Old address: 79 College Road Harrow HA1 1BD England

New address: 77 Selborne Road London N14 7DE

Change date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

New address: 79 College Road Harrow HA1 1BD

Old address: 77 Selborne Road London N14 7DE England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Kingsley Errol Benjamin

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adebiyi Shonubi

Change date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Benjamin

Change date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Benjamin

Change date: 2019-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-05

Officer name: Justin Benjamin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 77 Selborne Road London N14 7DE

Old address: 21 Leith House Hill Drop Road London N7 0QN England

Change date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 21 Leith House Hill Drop Road London N7 0QN

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 COLVILLE ROAD LIMITED

2 HARDING ROAD,ABINGDON,OX14 1SF

Number:10762456
Status:ACTIVE
Category:Private Limited Company

DMW PROPERTY SERVICES LIMITED

826 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QQ

Number:07218881
Status:ACTIVE
Category:Private Limited Company

JOHNSTON WORKS LIMITED

STUDIO 26,LONDON,SE1 3TQ

Number:04799118
Status:ACTIVE
Category:Private Limited Company

MAAD KITCHEN LTD

15 NORWAY MAPLE AVENUE,MANCHESTER,M9 7GF

Number:11968818
Status:ACTIVE
Category:Private Limited Company

MEDALFIX LIMITED

56 WHITEROCKS GROVE,,SR6 7LL

Number:02998023
Status:ACTIVE
Category:Private Limited Company
Number:IP21683R
Status:ACTIVE
Category:Industrial and Provident Society

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