San Francisco
California
94107
Director Name | Topspin Media Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | Suite 212 444 De Haro Street San Francisco California 94107 |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2014(4 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 April 2015) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | NAIR Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Registered Address | 8 Lincoln's Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Topspin Media, Inc, 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Registered office address changed from 6 Lincoln's Inn Fields London WC2A 3BP England to 8 Lincoln's Inn Fields London WC2A 3BP on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 6 Lincoln's Inn Fields London WC2A 3BP England to 8 Lincoln's Inn Fields London WC2A 3BP on 13 October 2014 (1 page) |
7 July 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 7 July 2014 (1 page) |
7 July 2014 | Appointment of F&L Cosec Limited as a secretary on 7 February 2014 (2 pages) |
7 July 2014 | Appointment of F&L Cosec Limited as a secretary on 7 February 2014 (2 pages) |
7 July 2014 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 July 2014 (1 page) |
7 July 2014 | Appointment of F&L Cosec Limited as a secretary on 7 February 2014 (2 pages) |
7 July 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 7 July 2014 (1 page) |
4 July 2014 | Register(s) moved to registered office address (1 page) |
4 July 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register(s) moved to registered office address (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | (6 pages) |
30 April 2014 | (6 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | (6 pages) |
15 February 2013 | (6 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Termination of appointment of Nair Commercial Services Limited as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Nair Commercial Services Limited as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Nair Commercial Services Limited as a secretary on 7 February 2012 (1 page) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Registered office address changed from C/O C/O William Morris Endeavour 103 New Oxford Street London WC1A 1DD United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from C/O C/O William Morris Endeavour 103 New Oxford Street London WC1A 1DD United Kingdom on 16 January 2012 (1 page) |
17 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 14 June 2010 (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 14 June 2010 (1 page) |
25 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
25 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
20 January 2010 | Incorporation (38 pages) |
20 January 2010 | Incorporation (38 pages) |