Ocean View
Neath
SA10 6JN
Wales
Director Name | Mrs Jolanta Wisniewska |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Filip Waldemar Gorski |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lloyds Avenue London EC3N 3ES |
Director Name | Ms Monika Gorska |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Website | combined-media.com |
---|
Registered Address | Kemp House 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £0.001 | Filip Gorski 50.00% Ordinary |
---|---|
250 at £0.001 | Jolanta Wisniewska 25.00% Ordinary |
250 at £0.001 | Monika Gorska 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,705 |
Cash | £15,970 |
Current Liabilities | £31,699 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (3 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Appointment of Mr Filip Gorski as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Filip Gorski as a director on 1 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of Monika Gorska as a director on 1 August 2017 (1 page) |
30 November 2017 | Termination of appointment of Monika Gorska as a director on 1 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 25 April 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 25 April 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2017-01-23
|
23 January 2017 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2017-01-23
|
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Resolutions
|
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Resolutions
|
13 September 2016 | Withdraw the company strike off application (2 pages) |
13 September 2016 | Withdraw the company strike off application (2 pages) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Termination of appointment of Filip Waldemar Gorski as a director on 9 December 2015 (2 pages) |
8 January 2016 | Appointment of Monika Gorska as a director on 8 December 2015 (3 pages) |
8 January 2016 | Termination of appointment of Jolanta Wisniewska as a director on 8 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Jolanta Wisniewska as a director on 8 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Filip Waldemar Gorski as a director on 9 December 2015 (2 pages) |
8 January 2016 | Appointment of Monika Gorska as a director on 8 December 2015 (3 pages) |
25 September 2015 | Registered office address changed from , Dalton House, 60 Windsor Avenue, London, SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 25 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from , Dalton House, 60 Windsor Avenue, London, SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 25 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 25 September 2015 (2 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 June 2014 | Register inspection address has been changed (1 page) |
18 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Registered office address changed from , 25 Clos Pen Y Banc, Clase, Swansea, SA6 7LG on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 25 Clos Pen Y Banc Clase Swansea SA6 7LG on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from , 25 Clos Pen Y Banc, Clase, Swansea, SA6 7LG on 18 February 2014 (2 pages) |
15 October 2013 | Registered office address changed from , 6 Lloyds Avenue, London, EC3N 3AX on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from , 6 Lloyds Avenue, London, EC3N 3AX on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 6 Lloyds Avenue London EC3N 3AX on 15 October 2013 (2 pages) |
9 October 2013 | Appointment of Filip Waldemar Gorski as a director (3 pages) |
9 October 2013 | Registered office address changed from 35 Victorian Heights Thackeray Road London SW8 3TE on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from , 35 Victorian Heights Thackeray Road, London, SW8 3TE on 9 October 2013 (2 pages) |
9 October 2013 | Appointment of Filip Waldemar Gorski as a director (3 pages) |
9 October 2013 | Registered office address changed from , 35 Victorian Heights Thackeray Road, London, SW8 3TE on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 35 Victorian Heights Thackeray Road London SW8 3TE on 9 October 2013 (2 pages) |
27 August 2013 | Registered office address changed from 25 Clos Pen Y Banc Swansea SA6 7LG Wales on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from , 25 Clos Pen Y Banc, Swansea, SA6 7LG, Wales on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from , 25 Clos Pen Y Banc, Swansea, SA6 7LG, Wales on 27 August 2013 (2 pages) |
13 May 2013 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from , 33 Cavendish Square, London, W1G 0PW, United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from , 33 Cavendish Square, London, W1G 0PW, United Kingdom on 13 May 2013 (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|