Dulwich Road
London
SE24 0PA
Secretary Name | Michael John O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Parkfield Godalming Surrey GU7 1TP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.roxmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958997667 |
Telephone region | Mobile |
Registered Address | Park House 32e Dulwich Road London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £112,109 |
Gross Profit | £80,800 |
Net Worth | £966 |
Cash | £1,581 |
Current Liabilities | £50,019 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mrs Rachel Hammond on 22 June 2013 (2 pages) |
17 February 2014 | Director's details changed for Mrs Rachel Hammond on 22 June 2013 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Registered office address changed from 201 East Dulwich Grove London SE22 8SY United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 201 East Dulwich Grove London SE22 8SY United Kingdom on 25 March 2013 (1 page) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 February 2011 | Director's details changed for Rachel Hammond on 22 January 2011 (3 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Rachel Hammond on 22 January 2011 (3 pages) |
19 January 2011 | Registered office address changed from 18 Dekker Road London SE21 7DL United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 18 Dekker Road London SE21 7DL United Kingdom on 19 January 2011 (1 page) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 March 2010 | Registered office address changed from 7 Urlwin Street London SE5 0NF on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 7 Urlwin Street London SE5 0NF on 18 March 2010 (1 page) |
14 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 12/02/07; full list of members (6 pages) |
18 April 2007 | Return made up to 12/02/07; full list of members (6 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members
|
22 February 2006 | Return made up to 12/02/06; full list of members
|
20 September 2005 | Registered office changed on 20/09/05 from: 57 abbots lane kenley surrey CR8 5JG (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 57 abbots lane kenley surrey CR8 5JG (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 12/02/05; full list of members (2 pages) |
1 July 2005 | Return made up to 12/02/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
28 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
17 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 March 2003 | Return made up to 12/02/03; full list of members
|
20 March 2003 | Return made up to 12/02/03; full list of members
|
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (9 pages) |
12 February 2002 | Incorporation (9 pages) |