SEVENTEENTH STORY MEDIA LTD

The Pinnacle The Pinnacle, 73 King Street, M2 4NG, Manchester
StatusDISSOLVED
Company No.06953830
CategoryPrivate Limited Company
Incorporated06 Jul 2009
Age15 years, 23 days
JurisdictionEngland Wales
Dissolution19 Sep 2019
Years4 years, 10 months, 10 days

SUMMARY

SEVENTEENTH STORY MEDIA LTD is an dissolved private limited company with number 06953830. It was incorporated 15 years, 23 days ago, on 06 July 2009 and it was dissolved 4 years, 10 months, 10 days ago, on 19 September 2019. The company address is The Pinnacle The Pinnacle, 73 King Street, M2 4NG, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: 54 Main Street Markfield Leicestershire LE67 9UU

New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-17

Psc name: Mr Stephen Robert Wilson

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr Stephen Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Mr Stephen Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-18

Officer name: Mr Stephen Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Change date: 2011-05-24

Old address: 29 Boundary Road, Wooburn Green High Wycombe Bucks HP10 0DH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Mr Stephen Wilson

Documents

View document PDF

Incorporation company

Date: 06 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON CONSTRUCTION LIMITED

SPRINGFIELD LODGE COLCHESTER ROAD,CHELMSFORD,CM2 5PW

Number:02605194
Status:ACTIVE
Category:Private Limited Company
Number:LP013584
Status:ACTIVE
Category:Limited Partnership

DATAIP LIMITED

AUSTIN HOUSE,STAFFORD,ST16 1PD

Number:04402789
Status:ACTIVE
Category:Private Limited Company

SAMTAL SUSSEX LTD

16 BLATCHINGTON ROAD,HOVE,BN3 3YN

Number:08084459
Status:ACTIVE
Category:Private Limited Company

SHANMALINI LIMITED

195 MARSH ROAD,LUTON,LU3 2QQ

Number:11016610
Status:ACTIVE
Category:Private Limited Company

THE UK EXCELLENCE INTERNATIONAL LTD

8 HERBERT ROAD,LONDON,NW9 6AD

Number:11261492
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