ENTALE MEDIA LIMITED
Status | LIQUIDATION |
Company No. | 10872547 |
Category | Private Limited Company |
Incorporated | 18 Jul 2017 |
Age | 6 years, 10 months, 21 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Resolution
Date: 19 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 11 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 04 Apr 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-20
Documents
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
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
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
Some Companies
MARKET STREET HOUSE,DALTON IN FURNESS,LA15 8AA
Number: | 10713296 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOSEPH JONES CONTRACT GARDENERS LIMITED
16 CHISWICK LANE,,W4 2JE
Number: | 02261277 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SOMERSET CLOSE,SURREY,KT19 9JJ
Number: | 09881666 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |