HANDMADE MEDIA LIMITED

683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE
StatusLIQUIDATION
Company No.11694831
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 6 months
JurisdictionEngland Wales

SUMMARY

HANDMADE MEDIA LIMITED is an liquidation private limited company with number 11694831. It was incorporated 5 years, 6 months ago, on 23 November 2018. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Old address: 124 City Road London EC1V 2NX England

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Change date: 2024-04-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-24

New address: 124 City Road London EC1V 2NX

Old address: 107 Kirkgate Leeds LS1 6DP England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Thursting

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myradh Cormican

Termination date: 2021-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: 15 Western Parade C/O Connect Accounting, Rear of Raydean House Great North Road Barnet Herts EN5 1AH England

New address: 107 Kirkgate Leeds LS1 6DP

Change date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-08

Officer name: Sarah Cooke

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Edward Hogarth Karney

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grade Central Ltd

Change date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 42 Suite 108, Triangle West Bristol United Kingdom BS8 1ES United Kingdom

Change date: 2020-04-02

New address: 15 Western Parade C/O Connect Accounting, Rear of Raydean House Great North Road Barnet Herts EN5 1AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Myradh Mccormican

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Nathan Thursting

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Myradh Mccormican

Appointment date: 2019-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grade Management Ltd

Change date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Ramesh Satgurunathan

Documents

View document PDF

Change account reference date company current extended

Date: 31 Dec 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1GCC LIMITED

14 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:04414880
Status:ACTIVE
Category:Private Limited Company

AZA CREATIVE LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:09168985
Status:ACTIVE
Category:Private Limited Company

CAMPBELL & GAY (BUILDERS) LIMITED

21 COMMERCIAL STREET,FIFE,KY7 6DE

Number:SC215346
Status:ACTIVE
Category:Private Limited Company

CAPITAL TELECOM (LONDON) LTD

FORESTERS HALL FORESTERS HALL,LONDON,SE19 3RY

Number:06571677
Status:ACTIVE
Category:Private Limited Company

HUSH HUSH BEAUTY LLP

70-72 VICTORIA ROAD,,RUISLIP MANOR,,HA4 0AH

Number:OC413004
Status:ACTIVE
Category:Limited Liability Partnership

KC SCAFFOLD SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10418649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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