4 OAKS MEDIA LIMITED

Suite 1 Broomfield Business Centre Suite 1 Broomfield Business Centre, Chelmsford, CM1 1SS, United Kingdom
StatusDISSOLVED
Company No.04638458
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution03 Sep 2013
Years10 years, 10 months, 3 days

SUMMARY

4 OAKS MEDIA LIMITED is an dissolved private limited company with number 04638458. It was incorporated 21 years, 5 months, 22 days ago, on 15 January 2003 and it was dissolved 10 years, 10 months, 3 days ago, on 03 September 2013. The company address is Suite 1 Broomfield Business Centre Suite 1 Broomfield Business Centre, Chelmsford, CM1 1SS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-15

Officer name: Paula Elizabeth Willett

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-15

Officer name: Stuart Nigel Willett

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-15

Officer name: Stuart Nigel Willett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-21

Old address: 2 Granger Row Chelmsford Essex CM1 4WF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Stuart Nigel Willett

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Paula Elizabeth Willett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2009

Action Date: 01 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-01

Capital : 900 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 25/01/03 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Incorporation company

Date: 15 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CARACAL LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10730885
Status:ACTIVE
Category:Private Limited Company
Number:03101139
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COOPER & CHINN MOTOR REPAIRS LIMITED

MILL STREET,KIDDERMINSTER,DY11 6XB

Number:08962240
Status:ACTIVE
Category:Private Limited Company

ENDMEED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11308017
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JYNUX LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08890102
Status:ACTIVE
Category:Private Limited Company

KOKOON HOLDINGS LIMITED

UNIT 4 NEWHALL BUSINESS PARK,BRADFORD,BD5 8FE

Number:10430793
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