ENTALE MEDIA LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.10872547
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ENTALE MEDIA LIMITED is an liquidation private limited company with number 10872547. It was incorporated 6 years, 10 months, 21 days ago, on 18 July 2017. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: Northcliffe House 2 Derry Street Kensington London W8 5TT United Kingdom

Change date: 2024-01-02

New address: 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Thomas William Than

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Harris

Termination date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Justin Siderfin Welsh

Appointment date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Mr Thomas William Than

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-17

Officer name: Mrs Frances Louise Sallas

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Harris

Cessation date: 2022-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-17

Psc name: Dmgv Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Founders Factory Limited

Cessation date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: C/O Founders Factory Limited Northcliffe House Young Street London W8 5EH United Kingdom

New address: Northcliffe House 2 Derry Street Kensington London W8 5TT

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Capital : 225.029 GBP

Date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Godfrey

Termination date: 2020-09-24

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 224.659 GBP

Date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 158.91 GBP

Date: 2019-08-19

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-22

Capital : 155.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Capital : 157.30 GBP

Date: 2019-04-12

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 142.36 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 139.16 GBP

Date: 2018-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-20

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 124.64 GBP

Date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 12 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-12

Capital : 108.50 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 15/09/17 as it was invalid or ineffective.

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J GOULDING LTD

MARKET STREET HOUSE,DALTON IN FURNESS,LA15 8AA

Number:10713296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02261277
Status:ACTIVE
Category:Private Limited Company

K O HEADLEY LIMITED

25 SOMERSET CLOSE,SURREY,KT19 9JJ

Number:09881666
Status:ACTIVE
Category:Private Limited Company

LUPADOR DESIGN LIMITED

1ST FLOOR,MOLD,CH7 1BH

Number:11116819
Status:ACTIVE
Category:Private Limited Company

PARSONS INDUSTRIAL PLASTICS & ENGINEERING CO. (WALSALL) LIMITED

LONGDON LODGE, STOCKINGS LANE,RUGELEY,WS15 1QF

Number:06039602
Status:ACTIVE
Category:Private Limited Company

PETER WHITE SOCIAL CARE CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:07947891
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