London
E1 8RJ
Director Name | Mr Nigel Jeremy Barklem |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Prescot Street London E1 8RJ |
Secretary Name | Thomas Alfred Backer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 5 Prescot Street London E1 8RJ |
Director Name | Kevin Steele |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2010) |
Role | Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 4 Lilies Weedon Aylesbury Buckinghamshire HP22 4NS |
Registered Address | 5 Prescot Street London E1 8RJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
641 at £1 | Nigel Jeremy Barklem 64.10% Ordinary |
---|---|
48 at £1 | Patrick Stephenson 4.80% Ordinary |
48 at £1 | Thomas Alfred Backer 4.80% Ordinary |
263 at £1 | Nicholas Henry 26.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,758 |
Current Liabilities | £3,758 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Registered office address changed from 2Nd Floor Trans-World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 2Nd Floor Trans-World House 100 City Road London EC1Y 2BP on 23 September 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 September 2012 | Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Company name changed green media LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Company name changed green media LIMITED\certificate issued on 14/05/12
|
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Termination of appointment of Kevin Steele as a director (1 page) |
9 June 2010 | Termination of appointment of Kevin Steele as a director (1 page) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Secretary's change of particulars / thomas backer / 01/01/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / thomas backer / 01/01/2009 (1 page) |
17 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
15 April 2009 | Ad 06/04/09\gbp si 45@1=45\gbp ic 955/1000\ (1 page) |
15 April 2009 | Ad 06/04/09\gbp si 45@1=45\gbp ic 955/1000\ (1 page) |
20 March 2009 | Director appointed kevin steele (4 pages) |
20 March 2009 | Director appointed kevin steele (4 pages) |
17 March 2009 | Ad 06/03/09\gbp si 954@1=954\gbp ic 1/955\ (2 pages) |
17 March 2009 | Ad 06/03/09\gbp si 954@1=954\gbp ic 1/955\ (2 pages) |
8 February 2009 | Memorandum and Articles of Association (11 pages) |
8 February 2009 | Memorandum and Articles of Association (11 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Gbp nc 1000/10000\16/01/09 (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Gbp nc 1000/10000\16/01/09 (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
31 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
31 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
30 July 2008 | Secretary appointed thomas alfred backer (1 page) |
30 July 2008 | Secretary appointed thomas alfred backer (1 page) |
30 July 2008 | Director appointed nigel jeremy barklem (2 pages) |
30 July 2008 | Director appointed nigel jeremy barklem (2 pages) |
17 July 2008 | Incorporation (18 pages) |
17 July 2008 | Incorporation (18 pages) |