HANDMADE MEDIA LIMITED
Status | LIQUIDATION |
Company No. | 11694831 |
Category | Private Limited Company |
Incorporated | 23 Nov 2018 |
Age | 5 years, 6 months |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 20 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 07 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Jul 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
14 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 04414880 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FORESTERS HALL FORESTERS HALL,LONDON,SE19 3RY
Number: | 06571677 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 VICTORIA ROAD,,RUISLIP MANOR,,HA4 0AH
Number: | OC413004 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10418649 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |