RANDOM MEDIA LTD.

Flat 4 10 Holmfield Drive Flat 4 10 Holmfield Drive, Cheadle, SK8 7DT, England
StatusDISSOLVED
Company No.05636323
CategoryPrivate Limited Company
Incorporated25 Nov 2005
Age18 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 8 days

SUMMARY

RANDOM MEDIA LTD. is an dissolved private limited company with number 05636323. It was incorporated 18 years, 7 months, 9 days ago, on 25 November 2005 and it was dissolved 3 years, 8 months, 8 days ago, on 27 October 2020. The company address is Flat 4 10 Holmfield Drive Flat 4 10 Holmfield Drive, Cheadle, SK8 7DT, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 49 st Marys Road, Goldthorpe Rotherham S63 9JQ

New address: Flat 4 10 Holmfield Drive Cheadle Hulme Cheadle SK8 7DT

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Wild

Notification date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Lynch

Cessation date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lynch

Termination date: 2019-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lynch

Termination date: 2019-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-29

Officer name: Miss Karen Elliott

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-29

Officer name: Miss Karen Elliott

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2017

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-29

Psc name: Miss Karen Elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Miss Karen Elliott

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: David Wild

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-06

Officer name: Karen Elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 05636323 LIMITED\certificate issued on 05/04/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Administrative restoration company

Date: 17 Mar 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 25 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2009

Action Date: 25 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-25

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 25 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 25 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS PROPERTY GROUP LIMITED

FLAT 6 GEORGE HUDSON TOWER,LONDON,E15 2PL

Number:11120456
Status:ACTIVE
Category:Private Limited Company

ESTRADE PRODUCTION LTD.

207 REGENT STREET,LONDON,W1B 3HH

Number:08984045
Status:ACTIVE
Category:Private Limited Company

FINEX SOLUTION LTD

51 KINGSWAY WEST,YORK,YO24 4RD

Number:09736705
Status:ACTIVE
Category:Private Limited Company

SSK REAL ESTATE LTD

101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH

Number:10976015
Status:ACTIVE
Category:Private Limited Company

ST GEORGIO LTD

NIDDRY LODGE,LONDON,W8 7JB

Number:09982292
Status:ACTIVE
Category:Private Limited Company

TIGER TABBY LIMITED

270 TAMWORTH ROAD,NOTTINGHAM,NG10 3FF

Number:11372780
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