ELSON MEDIA LIMITED
Status | DISSOLVED |
Company No. | 06500838 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 7 months, 3 days |
SUMMARY
ELSON MEDIA LIMITED is an dissolved private limited company with number 06500838. It was incorporated 16 years, 4 months, 25 days ago, on 12 February 2008 and it was dissolved 7 months, 3 days ago, on 05 December 2023. The company address is 23 Stockwood Business Park 23 Stockwood Business Park, Redditch, B96 6SX, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-15
Old address: 27 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX England
New address: 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX
Documents
Dissolution application strike off company
Date: 11 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type dormant
Date: 26 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change account reference date company previous extended
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
Old address: Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England
New address: 27 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
Old address: Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England
New address: Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
Old address: 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA
New address: Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
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: 19 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 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 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
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: 17 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Elson
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Richard Mark Elson
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change account reference date company previous extended
Date: 29 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-04-30
Documents
Legacy
Date: 03 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed anna elson
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed richard elson
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LEVEL 30,CANARY WHARF,E14 5AB
Number: | 03114622 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HUNTERS HALL ROAD,DAGENHAM,RM10 8HX
Number: | 10060162 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS ARCHITECTURAL DESIGN & BUILD LTD
113 TREEN ROAD,MANCHESTER,M29 7HB
Number: | 10638468 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SUMMERWOOD LANE,ORMSKIRK,L39 8RJ
Number: | 11561138 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11899237 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAILWAY ARMS KIBWORTH LIMITED
142 WELFORD ROAD,WIGSTON,LE18 3SN
Number: | 11907264 |
Status: | ACTIVE |
Category: | Private Limited Company |