63 St Mary's Road
Sheffield
South Yorkshire
S2 4AN
Website | www.greenstreetmedia.eu |
---|---|
Email address | [email protected] |
Telephone | 0114 3211404 |
Telephone region | Sheffield |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
100 at £1 | Conrad Thornton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £100 |
Current Liabilities | £4,776 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 27 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 10 June 2021 (overdue) |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
8 April 2022 | Registered office address changed from 40 Marbury Road Vicars Cross Chester CH3 5PJ United Kingdom to 167-169 Great Portland Street London W1W 5PF on 8 April 2022 (1 page) |
---|---|
22 February 2022 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 40 Marbury Road Vicars Cross Chester CH3 5PJ on 22 February 2022 (1 page) |
19 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2020 | Registered office address changed from 40 Marbury Road Vicars Cross Chester CH3 5PJ England to Military House 24 Castle Street Chester CH1 2DS on 15 July 2020 (1 page) |
13 July 2020 | Registered office address changed from 24 Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to 40 Marbury Road Vicars Cross Chester CH3 5PJ on 13 July 2020 (1 page) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 December 2019 | Registered office address changed from 40 Marbury Road Vicars Cross Chester CH3 5PJ United Kingdom to 24 Military House 24 Castle Street Chester Cheshire CH1 2DS on 20 December 2019 (1 page) |
28 November 2019 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 40 Marbury Road Vicars Cross Chester CH3 5PJ on 28 November 2019 (1 page) |
16 October 2019 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 October 2019 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Registered office address changed from 40 Marbury Road Vicars Cross Chester Cheshire CH3 5PJ England to Military House 24 Castle Street Chester CH1 2DS on 15 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
15 March 2019 | Notification of Conrad Thornton as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2019-03-15
|
15 March 2019 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 40 Marbury Road Vicars Cross Chester Cheshire CH3 5PJ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 40 Marbury Road Vicars Cross Chester Cheshire CH3 5PJ on 7 November 2017 (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 June 2015 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Incorporation (33 pages) |
27 May 2010 | Incorporation (33 pages) |