NEWMEDIACOM LIMITED
Status | DISSOLVED |
Company No. | 05153795 |
Category | Private Limited Company |
Incorporated | 15 Jun 2004 |
Age | 20 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 8 months, 14 days |
SUMMARY
NEWMEDIACOM LIMITED is an dissolved private limited company with number 05153795. It was incorporated 20 years, 25 days ago, on 15 June 2004 and it was dissolved 3 years, 8 months, 14 days ago, on 27 October 2020. The company address is Network House Third Avenue Network House Third Avenue, Marlow, SL7 1EY, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Maurice Eastaff
Termination date: 2020-07-24
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas David Willcox
Termination date: 2020-07-24
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-25
Officer name: Mr John Maurice Eastaff
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mark Vincent
Termination date: 2019-12-21
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-11-06
Psc name: Phones International Group Limited
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Maurice Eastaff
Appointment date: 2017-04-07
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas David Willcox
Appointment date: 2017-01-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
Old address: Network House Globe Park Marlow Buckinghamshire SL7 1LY
New address: Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type full
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Richard Walter Mcpherson
Termination date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type full
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type full
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type full
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type full
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: George Richard Walter Mcpherson
Documents
Termination secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Vincent
Documents
Appoint person secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Edward Peter Holdgate
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stephen Mark Vincent
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter David Jones
Documents
Accounts with accounts type full
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Resolution
Date: 20 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stewart redman
Documents
Accounts with accounts type full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/06/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 06 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 06/07/04 from: 2 temple back east temple quay bristol BS1 6EG
Documents
Legacy
Date: 06 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 30/04/05
Documents
Certificate change of name company
Date: 01 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oval (1990) LIMITED\certificate issued on 01/07/04
Documents
Some Companies
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 06727417 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SHAKESPEARE ROAD,LONDON,SE24 0LA
Number: | 08341810 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 06903538 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL, THE STENNACK,CORNWALL,TR26 1QU
Number: | 06478782 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 303 17,ST. ALBANS,AL1 1DT
Number: | 09675992 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE VILLAGE SALON (BEAUTY) LTD
EVENTUS,PETERBOROUGH,PE6 8FD
Number: | 11851257 |
Status: | ACTIVE |
Category: | Private Limited Company |