ACTION SPORTS MEDIA LIMITED

Resolution House Resolution House, Leeds, LS1 5DQ
StatusDISSOLVED
Company No.04456223
CategoryPrivate Limited Company
Incorporated07 Jun 2002
Age22 years, 23 days
JurisdictionEngland Wales
Dissolution20 Sep 2019
Years4 years, 9 months, 10 days

SUMMARY

ACTION SPORTS MEDIA LIMITED is an dissolved private limited company with number 04456223. It was incorporated 22 years, 23 days ago, on 07 June 2002 and it was dissolved 4 years, 9 months, 10 days ago, on 20 September 2019. The company address is Resolution House Resolution House, Leeds, LS1 5DQ.



People

MURPHY, Robert John

Director

Finance Director

ACTIVE

Assigned on 31 Jan 2012

Current time on role 12 years, 4 months, 30 days

FRANKLIN, Patrick

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 31 Jan 2012

Time on role 5 years, 1 month, 30 days

NEWTON, Darryl

Secretary

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 01 Dec 2006

Time on role 4 years, 5 months

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Jun 2002

Resigned on 20 Jun 2002

Time on role 13 days

FENTON, Matthew James

Director

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 17 Jan 2017

Time on role 14 years, 6 months, 16 days

FISHER, Paul Ronald

Director

Company Director

RESIGNED

Assigned on 31 Jan 2012

Resigned on 06 Dec 2013

Time on role 1 year, 10 months, 6 days

FRANKLIN, Patrick

Director

Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 31 Jan 2012

Time on role 5 years, 1 month, 30 days

GROOM, Simon Crispin

Director

Solicitor

RESIGNED

Assigned on 22 Jul 2002

Resigned on 01 Dec 2006

Time on role 4 years, 4 months, 10 days

HILL, James

Director

Solicitor

RESIGNED

Assigned on 22 Jul 2002

Resigned on 01 Dec 2006

Time on role 4 years, 4 months, 10 days

HUTCHINSON, Neil David

Director

Online Marketing

RESIGNED

Assigned on 31 Jan 2012

Resigned on 31 Dec 2014

Time on role 2 years, 11 months

LEDGER, Ian Frederick

Director

Business Executive

RESIGNED

Assigned on 22 Jul 2002

Resigned on 01 Dec 2006

Time on role 4 years, 4 months, 10 days

NEWTON, Darryl

Director

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 06 Jan 2017

Time on role 14 years, 6 months, 5 days

RIGBY, David Keith

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2015

Resigned on 31 Oct 2017

Time on role 2 years, 9 months, 30 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 07 Jun 2002

Resigned on 20 Jun 2002

Time on role 13 days


Some Companies

CATTON PROPERTY & INVESTMENTS LIMITED

JUBILEE CENTER,LONDON,SW19 3TZ

Number:05050434
Status:ACTIVE
Category:Private Limited Company

CONTROL AND MEASUREMENT LIMITED

68 HULL ROAD,HESSLE,HU13 9LU

Number:08911054
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL INSTALLATION SERVICES LIMITED

UNIT 7, HILL FARM BARNS,IPSWICH,IP6 0SA

Number:03201336
Status:ACTIVE
Category:Private Limited Company

LE'SKIN CONSULTANCY LIMITED

14 CHAMBON PLACE,LONDON,W6 9UP

Number:11798839
Status:ACTIVE
Category:Private Limited Company

NAVISTAR LEGAL LIMITED

5-7 HIGH STREET,ASCOT,SL5 9NQ

Number:07201043
Status:ACTIVE
Category:Private Limited Company

ST HELENS TYRES LIMITED

35 STOCKDALE DRIVE WHITTLE HALL,WARRINGTON,WA5 3RU

Number:08330806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source