YXNG MEDIA GROUP LTD
Status | DISSOLVED |
Company No. | 10814968 |
Category | Private Limited Company |
Incorporated | 12 Jun 2017 |
Age | 7 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2023 |
Years | 6 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
Dissolution voluntary strike off suspended
Date: 14 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2021
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
Some Companies
2 HARDING ROAD,ABINGDON,OX14 1SF
Number: | 10762456 |
Status: | ACTIVE |
Category: | Private Limited Company |
826 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QQ
Number: | 07218881 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 26,LONDON,SE1 3TQ
Number: | 04799118 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORWAY MAPLE AVENUE,MANCHESTER,M9 7GF
Number: | 11968818 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WHITEROCKS GROVE,,SR6 7LL
Number: | 02998023 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP21683R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |