MAD WOLF MEDIA LLP

Greenbank House Greenbank House, Levens, LA8 8PS, Cumbria, England
StatusDISSOLVED
Company No.OC379482
CategoryLimited Liability Partnership
Incorporated18 Oct 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 7 days

SUMMARY

MAD WOLF MEDIA LLP is an dissolved limited liability partnership with number OC379482. It was incorporated 11 years, 7 months, 29 days ago, on 18 October 2012 and it was dissolved 5 months, 7 days ago, on 09 January 2024. The company address is Greenbank House Greenbank House, Levens, LA8 8PS, Cumbria, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-18

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Oct 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: LLAD01

New address: Greenbank House Church Road Levens Cumbria LA8 8PS

Change date: 2020-12-09

Old address: 107 Parkside Road Kendal LA9 7LG England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-12

Old address: 9 Netley Lodge Close Netley Abbey Southampton SO31 5BT

New address: 107 Parkside Road Kendal LA9 7LG

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-30

Officer name: Philip David Felix Adler

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jacob Arthur Deane

Change date: 2014-08-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-15

New address: 9 Netley Lodge Close Netley Abbey Southampton SO31 5BT

Old address: Flat 21 Ashurst Mews Midanbury Lane Southampton Hampshire SO18 4GP

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-18

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Oct 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALLT DEARG WIND FARMERS LLP

ORMSARY ESTATE OFFICE,LOCHGILPHEAD,PA31 8PE

Number:SO302325
Status:ACTIVE
Category:Limited Liability Partnership

BEEFALO LIMITED

81 EGLANTINE PARK,HILLSBOROUGH,BT26 6HL

Number:NI634974
Status:ACTIVE
Category:Private Limited Company

CLAN PRODUCTIONS LIMITED

7 SHIRLOCK ROAD,LONDON,NW3 2HR

Number:06537332
Status:ACTIVE
Category:Private Limited Company

GRAB IT INTERGRATED SERVICES LTD

F BUILDINGS NO 2 DOCK,BARRY,CF63 3RA

Number:10984155
Status:ACTIVE
Category:Private Limited Company

LKM PROPERTIES LTD

18 TOMLINE ROAD,FELIXSTOWE,IP11 7QW

Number:09802890
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS FOR SUPPLY LTD

SHELL BROOK FARM BROUGHTON GREEN,WORCESTERSHIRE,WR9 7EQ

Number:08222839
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