Ilford
Essex
IG6 3TU
Director Name | Mr Gary Robert Holman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Enterprise Centre PO Box 656 Woolpit Bury St. Edmunds Suffolk IP30 9WR |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£519 |
Current Liabilities | £1,018 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 4 January 2017 (8 pages) |
19 January 2016 | Registered office address changed from The Enterprise Centre PO Box 656 Woolpit Bury St. Edmunds Suffolk IP30 9WR to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 January 2016 (2 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Statement of affairs with form 4.19 (6 pages) |
24 November 2015 | Termination of appointment of Gary Robert Holman as a director on 19 November 2015 (3 pages) |
20 November 2015 | Termination of appointment of Gary Robert Holman as a director on 19 November 2015 (1 page) |
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 April 2015 | Registration of charge 076634690002, created on 10 April 2015 (48 pages) |
17 February 2015 | Registration of charge 076634690001, created on 29 January 2015 (31 pages) |
20 January 2015 | Appointment of Mr Gary Robert Holman as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Gary Robert Holman as a director on 1 January 2015 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
28 April 2014 | Company name changed new media video services LIMITED\certificate issued on 28/04/14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Incorporation
|